Nifty Holdings Ltd is a private limited company. Registered at 24 24 Armitage Road, London NW11 8RB, the aforementioned 2 years old enterprise was incorporated on 2021-06-08 and is officially classified as "other information technology service activities" (SIC: 62090). 1 director can be found in this company: Godwin O. (appointed on 08 June 2021).
About
Name: Nifty Holdings Ltd
Number: 13445388
Incorporation date: 2021-06-08
End of financial year: 30 June
Address:
24 24 Armitage Road
London
NW11 8RB
SIC code:
62090 - Other information technology service activities
Company staff
People with significant control
Godwin O.
8 June 2021
Nature of control:
25-50% voting rights
25-50% shares
Abayomi O.
8 June 2021 - 1 October 2022
Nature of control:
25-50% voting rights
25-50% shares
The due date for Nifty Holdings Ltd confirmation statement filing is 2024-06-21. The most recent confirmation statement was filed on 2023-06-07. The due date for the next statutory accounts filing is 31 March 2024. Most recent accounts filing was filed for the time period up to 30 June 2022.
2 persons of significant control are listed in the official register, namely: Godwin O. that has 1/2 or less of shares, 1/2 or less of voting rights. Abayomi O. that has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with updates Wednesday 7th June 2023
filed on: 18th, July 2023
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates Wednesday 7th June 2023
filed on: 18th, July 2023
| confirmation statement
Free Download
(4 pages)
AA
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 1st, May 2023
| accounts
Free Download
(8 pages)
PSC04
Change to a person with significant control Thursday 10th June 2021
filed on: 13th, March 2023
| persons with significant control
Free Download
(2 pages)
CH01
On Sunday 26th February 2023 director's details were changed
filed on: 10th, March 2023
| officers
Free Download
(2 pages)
TM01
Director appointment termination date: Wednesday 26th October 2022
filed on: 31st, October 2022
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control Saturday 1st October 2022
filed on: 31st, October 2022
| persons with significant control
Free Download
(1 page)
AD01
Registered office address changed from 3 Whitmore House London N11 3AU United Kingdom to 24 24 Armitage Road London NW11 8RB on Monday 31st October 2022
filed on: 31st, October 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Tuesday 7th June 2022
filed on: 31st, October 2022
| confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
Free Download
(1 page)
AD01
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 3 Whitmore House London N11 3AU on Friday 15th July 2022
filed on: 15th, July 2022
| address
Free Download
(1 page)
CH01
On Friday 15th July 2022 director's details were changed
filed on: 15th, July 2022
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Friday 15th July 2022
filed on: 15th, July 2022
| persons with significant control
Free Download
(2 pages)
NEWINC
Company registration
filed on: 8th, June 2021
| incorporation
Free Download
(31 pages)
SH01
40.00 GBP is the capital in company's statement on Tuesday 8th June 2021
capital