(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Ringwood Way London N21 2QY. Change occurred on November 2, 2020. Company's previous address: 19 Woodside Park Road London N12 8RT.
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 28th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on February 1, 2014
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 10, 2015: 1000.00 GBP
capital
|
|
(AD01) New registered office address 19 Woodside Park Road London N12 8RT. Change occurred on November 10, 2015. Company's previous address: 865 High Road London N12 8PT.
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 8, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2012
filed on: 1st, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 1, 2011 director's details were changed
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On October 1, 2011 secretary's details were changed
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2010
filed on: 15th, November 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2009
filed on: 12th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to February 4, 2009 - Annual return with full member list
filed on: 4th, February 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 3rd, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to November 6, 2007 - Annual return with full member list
filed on: 6th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to November 6, 2007 - Annual return with full member list
filed on: 6th, November 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/03/07 from: 19 woodside park road london N12 8RT
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/03/07 from: 19 woodside park road london N12 8RT
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed niveda LIMITEDcertificate issued on 19/02/07
filed on: 19th, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed niveda LIMITEDcertificate issued on 19/02/07
filed on: 19th, February 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On February 14, 2007 New secretary appointed
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 14, 2007 New secretary appointed
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 13, 2007 Secretary resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 13, 2007 Secretary resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 12, 2007 New director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 12, 2007 New director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2007
filed on: 12th, February 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2007
filed on: 12th, February 2007
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/06 to 31/01/07
filed on: 5th, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/06 to 31/01/07
filed on: 5th, February 2007
| accounts
|
Free Download
(1 page)
|
(363a) Period up to November 9, 2006 - Annual return with full member list
filed on: 9th, November 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to November 9, 2006 - Annual return with full member list
filed on: 9th, November 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On October 19, 2005 Secretary resigned
filed on: 19th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 19, 2005 Secretary resigned
filed on: 19th, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2005
| incorporation
|
Free Download
(16 pages)
|