Nijaco Ltd was established in 2006, it has a status of "Active". The current directors of this company are listed as Fitzgerald, Colin Daragh, Macdonald, James Chris in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FITZGERALD, Colin Daragh | 15 March 2006 | - | 1 |
MACDONALD, James Chris | 15 March 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 April 2020 | |
AA - Annual Accounts | 23 March 2020 | |
AA01 - Change of accounting reference date | 23 December 2019 | |
CS01 - N/A | 10 May 2019 | |
CH01 - Change of particulars for director | 25 April 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 21 December 2017 | |
MR01 - N/A | 08 September 2017 | |
CS01 - N/A | 07 April 2017 | |
CH01 - Change of particulars for director | 04 April 2017 | |
AA - Annual Accounts | 23 December 2016 | |
MR04 - N/A | 25 November 2016 | |
MR01 - N/A | 14 April 2016 | |
AR01 - Annual Return | 08 April 2016 | |
MR05 - N/A | 18 March 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AD01 - Change of registered office address | 17 July 2015 | |
AD01 - Change of registered office address | 17 July 2015 | |
AD01 - Change of registered office address | 17 July 2015 | |
AR01 - Annual Return | 16 April 2015 | |
CH01 - Change of particulars for director | 16 April 2015 | |
CH03 - Change of particulars for secretary | 16 April 2015 | |
CH01 - Change of particulars for director | 16 April 2015 | |
CH01 - Change of particulars for director | 16 April 2015 | |
AA - Annual Accounts | 15 December 2014 | |
MR01 - N/A | 02 September 2014 | |
MR01 - N/A | 23 August 2014 | |
MR01 - N/A | 30 July 2014 | |
MR04 - N/A | 16 April 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 04 June 2013 | |
MG01 - Particulars of a mortgage or charge | 10 April 2013 | |
AA - Annual Accounts | 24 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 April 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 01 April 2011 | |
MG01 - Particulars of a mortgage or charge | 18 March 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 31 March 2010 | |
AA - Annual Accounts | 03 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2010 | |
MG01 - Particulars of a mortgage or charge | 24 November 2009 | |
363a - Annual Return | 15 May 2009 | |
395 - Particulars of a mortgage or charge | 11 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2009 | |
AA - Annual Accounts | 02 February 2009 | |
395 - Particulars of a mortgage or charge | 04 July 2008 | |
363a - Annual Return | 21 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2008 | |
AA - Annual Accounts | 19 December 2007 | |
395 - Particulars of a mortgage or charge | 26 June 2007 | |
395 - Particulars of a mortgage or charge | 21 May 2007 | |
363a - Annual Return | 11 May 2007 | |
288a - Notice of appointment of directors or secretaries | 02 April 2007 | |
287 - Change in situation or address of Registered Office | 20 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2006 | |
288a - Notice of appointment of directors or secretaries | 22 May 2006 | |
288a - Notice of appointment of directors or secretaries | 22 May 2006 | |
288b - Notice of resignation of directors or secretaries | 22 May 2006 | |
288b - Notice of resignation of directors or secretaries | 22 May 2006 | |
NEWINC - New incorporation documents | 15 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 September 2017 | Outstanding |
N/A |
A registered charge | 30 March 2016 | Fully Satisfied |
N/A |
A registered charge | 15 August 2014 | Outstanding |
N/A |
A registered charge | 12 August 2014 | Outstanding |
N/A |
A registered charge | 23 July 2014 | Outstanding |
N/A |
Legal charge | 24 October 2012 | Fully Satisfied |
N/A |
Legal charge | 17 March 2011 | Fully Satisfied |
N/A |
Legal charge | 20 November 2009 | Fully Satisfied |
N/A |
Legal charge | 09 April 2009 | Fully Satisfied |
N/A |
Legal charge | 27 June 2008 | Fully Satisfied |
N/A |
Legal charge | 08 June 2007 | Fully Satisfied |
N/A |
Legal charge | 11 May 2007 | Fully Satisfied |
N/A |