NIVESA LIMITED
Status | ACTIVE |
Company No. | 08587181 |
Category | Private Limited Company |
Incorporated | 27 Jun 2013 |
Age | 10 years, 11 months |
Jurisdiction | England 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
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
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
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
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
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
Gazette filings brought up to date
Date: 17 Sep 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 02 Jul 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
9 MIDDLESEX HOUSE,UXBRIDGE,UB8 1GH
Number: | 08185008 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANADA SQUARE,LONDON,E14 5AB
Number: | 11917799 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GLADSTONE ROAD,CHATHAM,ME4 6DY
Number: | 10718530 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JONATHON SMITH BUILDING ROOFING PLASTERING SERVICES LTD
95 MEEHAN ROAD,NEW ROMNEY,TN28 8NZ
Number: | 11003394 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20 ADRIAN BOULT HOUSE,LONDON,E2 6NQ
Number: | 11025532 |
Status: | ACTIVE |
Category: | Private Limited Company |
276 DERBY RD,DERBY,DE21 6RW
Number: | 06980781 |
Status: | ACTIVE |
Category: | Private Limited Company |