NIFES CONSULTING GROUP LIMITED - LEICESTER


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

Description Filing date
Gazette. Gazette notice voluntary. 2022-08-02 View Report
Dissolution. Dissolution application strike off company. 2022-07-26 View Report
Accounts. Accounts type dormant. 2022-06-16 View Report
Confirmation statement. Statement with no updates. 2022-05-23 View Report
Officers. Termination date: 2022-01-12. Officer name: David John Smith. 2022-01-19 View Report
Accounts. Accounts type dormant. 2021-10-02 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Accounts. Accounts type dormant. 2021-02-25 View Report
Officers. Change date: 2020-09-14. Officer name: Mr Stephen Perkins. 2020-10-13 View Report
Officers. Officer name: Mr Stephen Perkins. Appointment date: 2020-09-14. 2020-10-13 View Report
Officers. Termination date: 2020-09-14. Officer name: Alexander Peter Marek Rudzinski. 2020-10-09 View Report
Confirmation statement. Statement with no updates. 2020-05-20 View Report
Accounts. Accounts type dormant. 2019-07-02 View Report
Confirmation statement. Statement with updates. 2019-06-03 View Report
Accounts. Accounts type dormant. 2019-02-28 View Report
Accounts. Change account reference date company current shortened. 2018-12-11 View Report
Address. Old address: Peat House 1 Waterloo Way Leicester LE1 6LP England. New address: Peat House 1 Waterloo Way Leicester LE1 6LP. Change date: 2018-12-07. 2018-12-07 View Report
Address. Old address: C/O Hawsons Jubilee House 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England. New address: Peat House 1 Waterloo Way Leicester LE1 6LP. Change date: 2018-12-07. 2018-12-07 View Report
Persons with significant control. Notification date: 2018-11-23. Psc name: Naples Group Limited. 2018-12-06 View Report
Persons with significant control. Cessation date: 2018-11-23. Psc name: Barnaby Luke Youngman. 2018-12-06 View Report
Persons with significant control. Cessation date: 2018-11-23. Psc name: Timothy Charles Cooper. 2018-12-06 View Report
Persons with significant control. Psc name: Thomas George Downing. Cessation date: 2018-11-23. 2018-12-06 View Report
Officers. Officer name: David John Smith. Appointment date: 2018-11-23. 2018-12-06 View Report
Officers. Appointment date: 2018-11-23. Officer name: Mr Alexander Peter Marek Rudzinski. 2018-12-06 View Report
Officers. Officer name: Barnaby Luke Young. Termination date: 2018-11-23. 2018-12-06 View Report
Officers. Termination date: 2018-11-23. Officer name: Thomas George Downing. 2018-12-06 View Report
Officers. Officer name: Timothy Charles Cooper. Termination date: 2018-11-23. 2018-12-06 View Report
Confirmation statement. Statement with no updates. 2018-06-01 View Report
Accounts. Accounts type dormant. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Officers. Change date: 2015-06-09. Officer name: Barnaby Luke Young. 2017-05-31 View Report
Officers. Change date: 2016-12-22. Officer name: Mr Thomas George Downing. 2017-05-31 View Report
Officers. Officer name: Mr Timothy Charles Cooper. Change date: 2016-08-15. 2017-05-31 View Report
Accounts. Accounts type dormant. 2017-01-26 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Change of name. Description: Company name changed medina corporate two LIMITED\certificate issued on 23/06/15. 2015-06-23 View Report
Change of name. Change of name notice. 2015-06-23 View Report
Resolution. Description: Resolutions. 2015-06-23 View Report
Address. New address: C/O Hawsons Jubilee House 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL. Change date: 2015-06-18. Old address: C/O Tollers Llp Medina House 312-314 Silbury Boulevard Milton Keynes MK9 2AE England. 2015-06-18 View Report
Officers. Termination date: 2015-06-09. Officer name: Matthew Peter Crosse. 2015-06-18 View Report
Officers. Appointment date: 2015-06-09. Officer name: Timothy Charles Cooper. 2015-06-18 View Report
Officers. Appointment date: 2015-06-09. Officer name: Barnaby Luke Young. 2015-06-18 View Report
Officers. Officer name: Mr Thomas George Downing. Appointment date: 2015-06-09. 2015-06-18 View Report
Capital. Capital allotment shares. 2015-06-18 View Report
Resolution. Description: Resolutions. 2015-06-18 View Report
Incorporation. Capital: GBP 1 2015-05-19 View Report