NIVEDA INVESTMENTS LIMITED - BOURNEMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-22 View Report
Confirmation statement. Statement with updates. 2023-09-19 View Report
Accounts. Accounts type micro entity. 2023-03-25 View Report
Confirmation statement. Statement with updates. 2022-09-15 View Report
Persons with significant control. Change date: 2022-08-01. Psc name: Mr Bhavik Jayendrakumar Shah. 2022-09-15 View Report
Persons with significant control. Psc name: Niveda Group Ltd. Change date: 2022-08-01. 2022-09-15 View Report
Officers. Officer name: Mr Bhavik Jayendrakumar Shah. Change date: 2022-08-01. 2022-09-15 View Report
Address. New address: Flat 8 13-15 Southbourne Lane East Bournemouth Dorset BH6 3DN. Old address: Flat 8 Southbourne Lane East Bournemouth Dorset BH6 3DN United Kingdom. Change date: 2022-08-01. 2022-08-01 View Report
Address. New address: Flat 8 Southbourne Lane East Bournemouth Dorset BH6 3DN. Old address: C/O Niveda Group, 5th Floor 14 Brook's Mews Mayfair London W1K 4DG England. Change date: 2022-08-01. 2022-08-01 View Report
Accounts. Accounts type micro entity. 2021-12-15 View Report
Persons with significant control. Psc name: Niveda Group Ltd. Notification date: 2021-09-07. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-09-07 View Report
Accounts. Change account reference date company previous shortened. 2021-08-04 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Persons with significant control. Cessation date: 2021-05-17. Psc name: Jaspreet Singh Nyotta. 2021-05-17 View Report
Officers. Termination date: 2021-05-17. Officer name: Jaspreet Singh Nyotta. 2021-05-17 View Report
Confirmation statement. Statement with no updates. 2021-02-08 View Report
Gazette. Gazette filings brought up to date. 2021-01-30 View Report
Accounts. Accounts type total exemption full. 2021-01-29 View Report
Gazette. Gazette notice compulsory. 2020-12-15 View Report
Officers. Change date: 2020-07-13. Officer name: Mr Jaspreet Singh Nyotta. 2020-07-23 View Report
Persons with significant control. Psc name: Mr Bhavik Jayendrakumar Shah. Change date: 2020-07-13. 2020-07-23 View Report
Persons with significant control. Psc name: Mr Jaspreet Singh Nyotta. Change date: 2020-07-13. 2020-07-23 View Report
Officers. Officer name: Mr Bhavik Jayendrakumar Shah. Change date: 2020-07-13. 2020-07-23 View Report
Address. Old address: 5th Floor 14 Brook's Mews Mayfair London W1K 4DG England. Change date: 2020-07-23. New address: C/O Niveda Group, 5th Floor 14 Brook's Mews Mayfair London W1K 4DG. 2020-07-23 View Report
Address. Change date: 2020-03-10. New address: 5th Floor 14 Brook?S Mews Mayfair London W1K 4DG. Old address: 5th Floor, 14 Brookæs Mews Mayfair London W1K 4DG England. 2020-03-10 View Report
Officers. Officer name: Mr Bhavik Jayendrakumar Shah. Change date: 2020-02-24. 2020-03-10 View Report
Officers. Officer name: Mr Jaspreet Singh Nyotta. Change date: 2020-02-24. 2020-03-10 View Report
Address. New address: 5th Floor, 14 Brookæs Mews Mayfair London W1K 4DG. Change date: 2020-03-10. Old address: 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER United Kingdom. 2020-03-10 View Report
Confirmation statement. Statement with updates. 2019-12-30 View Report
Accounts. Change account reference date company previous extended. 2019-12-23 View Report
Accounts. Accounts type micro entity. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-12-14 View Report
Accounts. Accounts type micro entity. 2017-12-31 View Report
Confirmation statement. Statement with no updates. 2017-12-14 View Report
Officers. Change date: 2011-05-06. Officer name: Mr Bhavik Jayendrakumar Shah. 2017-12-14 View Report
Officers. Officer name: Mr. Jaspreet Singh Nyotta. Change date: 2011-05-06. 2017-12-14 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Bhavik Jayendrakumar Shah. 2017-12-14 View Report
Address. Change date: 2017-12-13. New address: 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER. Old address: Berkeley Square House Berkeley Square Mayfair London W1J 6BD. 2017-12-13 View Report
Accounts. Accounts type total exemption small. 2016-12-31 View Report
Confirmation statement. Statement with updates. 2016-12-16 View Report
Capital. Capital allotment shares. 2016-01-02 View Report
Accounts. Accounts type total exemption small. 2015-12-29 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Accounts. Accounts type total exemption small. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-11-19 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Annual return. With made up date full list shareholders. 2013-10-28 View Report
Officers. Change date: 2011-05-06. Officer name: Mr Bhavik Jayendrakumar Shah. 2013-10-28 View Report
Officers. Officer name: Mr Jaspreet Singh Nyotta. Change date: 2011-05-06. 2013-10-28 View Report