NITOR HOLDINGS LTD. - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-10-07 delete address 541 SAINTFIELD ROAD CARRYDUFF BELFAST BT8 8ES
2023-10-07 insert address CENTREPOINT ORMEAU AVENUE BELFAST NORTHERN IRELAND BT2 8HS
2023-10-07 update registered_address
2023-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2023 FROM 541 SAINTFIELD ROAD CARRYDUFF BELFAST BT8 8ES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE
2022-02-07 update num_mort_outstanding 1 => 0
2022-02-07 update num_mort_satisfied 0 => 1
2022-02-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JONES LECKEY
2022-02-01 update statutory_documents CESSATION OF FIN HOLDINGS LTD AS A PSC
2022-01-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6061300001
2021-10-08 update statutory_documents 08/10/21 STATEMENT OF CAPITAL GBP 2
2021-10-07 update statutory_documents SOLVENCY STATEMENT DATED 07/10/21
2021-10-07 update statutory_documents REDUCE ISSUED CAPITAL 07/10/2021
2021-10-07 update statutory_documents STATEMENT BY DIRECTORS
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-29 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-29 update statutory_documents ADOPT ARTICLES 22/06/2021
2021-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAWFORD MOORE / 15/06/2021
2021-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JONES LECKEY / 16/05/2021
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2021-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIN HOLDINGS LTD
2021-03-01 update statutory_documents CESSATION OF JOHN JONES LECKEY AS A PSC
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION FULL => null
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-09 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-06 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-23 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-05-13 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-03-30 update statutory_documents 11/02/16 FULL LIST
2016-03-12 update num_mort_charges 0 => 1
2016-03-12 update num_mort_outstanding 0 => 1
2016-02-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6061300001
2015-11-08 insert company_previous_name FIN ENGINEERING GROUP LIMITED
2015-11-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-08 update name FIN ENGINEERING GROUP LIMITED => NITOR HOLDINGS LTD.
2015-10-22 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-01 update statutory_documents COMPANY NAME CHANGED FIN ENGINEERING GROUP LIMITED CERTIFICATE ISSUED ON 01/10/15
2015-05-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-04-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-03-09 update statutory_documents 11/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-04-07 delete address 541 SAINTFIELD ROAD CARRYDUFF BELFAST NORTHERN IRELAND BT8 8ES
2014-04-07 insert address 541 SAINTFIELD ROAD CARRYDUFF BELFAST BT8 8ES
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-04-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-03-18 update statutory_documents 11/02/14 FULL LIST
2014-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAWFORD MOORE / 31/07/2013
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-07-01 delete address ARNOTT HOUSE 12-16 BRIDGE STREET BELFAST ANTRIM BT1 1LS
2013-07-01 insert address 541 SAINTFIELD ROAD CARRYDUFF BELFAST NORTHERN IRELAND BT8 8ES
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-07-01 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2013 FROM ARNOTT HOUSE 12-16 BRIDGE STREET BELFAST ANTRIM BT1 1LS
2013-06-19 update statutory_documents 11/02/13 FULL LIST
2013-06-14 update statutory_documents FIRST GAZETTE
2012-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-04-11 update statutory_documents 11/02/12 FULL LIST
2012-03-16 update statutory_documents PREVSHO FROM 29/02/2012 TO 31/01/2012
2012-03-16 update statutory_documents DIRECTOR APPOINTED MR JOHN JONES LECKEY
2012-03-16 update statutory_documents DIRECTOR APPOINTED STEPHEN CRAWFORD MOORE
2012-03-16 update statutory_documents ARTICLES OF ASSOCIATION
2012-03-16 update statutory_documents 01/02/12 STATEMENT OF CAPITAL GBP 198464
2012-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MCBRIDE
2012-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY
2012-02-20 update statutory_documents COMPANY NAME CHANGED CAUSEWAY SHELF COMPANY (NO. 5) LIMITED CERTIFICATE ISSUED ON 20/02/12
2012-02-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION