NIVESA LIMITED

Memo House Memo House, London, W3 0XA, United Kingdom
StatusACTIVE
Company No.08587181
CategoryPrivate Limited Company
Incorporated27 Jun 2013
Age10 years, 11 months
JurisdictionEngland Wales

SUMMARY

NIVESA LIMITED is an active private limited company with number 08587181. It was incorporated 10 years, 11 months ago, on 27 June 2013. The company address is Memo House Memo House, London, W3 0XA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-04

Psc name: Mr Tarandeep Singh Kapur

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tarandeep Singh Kapur

Appointment date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Tarandeep Singh Kapur

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-01

Capital : 1,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Harvestdeal (Uk) Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bikaramjit Singh Dosanjh

Termination date: 2016-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

New address: Memo House Kendal Avenue London W3 0XA

Change date: 2016-10-27

Old address: Memo House Kendal Avenue London W3 0XA England

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 30 Jun 2014

Category: Accounts

Type: AAMD

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 30 Jun 2014

Category: Accounts

Type: AAMD

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Old address: C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA

New address: Memo House Kendal Avenue London W3 0XA

Change date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

New address: C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA

Old address: Blackfriars House Parsonage Manchester M3 2JA

Change date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Prateek Banthia

Appointment date: 2014-08-01

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2014

Action Date: 27 Jun 2013

Category: Capital

Type: SH01

Capital : 857.00 GBP

Date: 2013-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

New address: Blackfriars House Parsonage Manchester M3 2JA

Old address: , C/O White & Company (Uk) Limited Blackfriars House, Parsonage, Manchester, M3 2JA, England

Change date: 2014-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Old address: , Memo House Kendal Avenue, Park Royal, London, W3 0XA, England

Change date: 2014-07-29

New address: Blackfriars House Parsonage Manchester M3 2JA

Documents

View document PDF

Incorporation company

Date: 27 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK DIAMONDZ LIMITED

9 MIDDLESEX HOUSE,UXBRIDGE,UB8 1GH

Number:08185008
Status:ACTIVE
Category:Private Limited Company

DBETA LIMITED

1 CANADA SQUARE,LONDON,E14 5AB

Number:11917799
Status:ACTIVE
Category:Private Limited Company

I.M BUILDING SOLUTIONS LTD

1 GLADSTONE ROAD,CHATHAM,ME4 6DY

Number:10718530
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:11003394
Status:ACTIVE
Category:Private Limited Company

SLIM LAB LTD

FLAT 20 ADRIAN BOULT HOUSE,LONDON,E2 6NQ

Number:11025532
Status:ACTIVE
Category:Private Limited Company

SNOWY ZEBRA LTD

276 DERBY RD,DERBY,DE21 6RW

Number:06980781
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source