DAVID NICHOLSON DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/01/255 January 2025 Change of details for Mr David Nicholson as a person with significant control on 2024-12-23

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

20/12/2420 December 2024 Cessation of Gladys Nicholson as a person with significant control on 2024-12-19

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Change of details for Mr David Nicholson as a person with significant control on 2024-12-02

View Document

10/12/2410 December 2024 Change of details for Mrs Gladys Nicholson as a person with significant control on 2024-12-02

View Document

10/12/2410 December 2024 Director's details changed for Mr David Nicholson on 2024-12-02

View Document

10/12/2410 December 2024 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW to First Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2024-12-10

View Document

24/10/2424 October 2024 Notification of David Nicholson as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Cessation of Debbie Robson as a person with significant control on 2024-10-24

View Document

28/08/2428 August 2024 Termination of appointment of Deborah Ann Robson as a director on 2024-08-19

View Document

28/08/2428 August 2024 Termination of appointment of David Kabuthia as a director on 2024-08-19

View Document

28/08/2428 August 2024 Termination of appointment of Gladys Nicholson as a director on 2024-08-19

View Document

28/08/2428 August 2024 Termination of appointment of Gladys Nicholson as a secretary on 2024-08-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

08/12/238 December 2023 Director's details changed for Mr David Nicholson on 2023-12-06

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE ROBSON

View Document

15/06/2015 June 2020 CESSATION OF DAVID NICHOLSON AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAOLO DE CHIARA

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GADSDEN

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 SECRETARY'S CHANGE OF PARTICULARS / GLADYS WERUS / 01/03/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GLADYS WERU / 01/03/2016

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GLADYS WERUS / 01/11/2015

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NICHOLSON

View Document

01/04/151 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLSON / 13/10/2014

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL KEVIN GADSDEN / 13/10/2014

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO ANTONIO DE CHIARA / 13/10/2014

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE ROUTLEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM C/O JENNER & CO 245 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2EH

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLADYS WERUS / 01/03/2014

View Document

29/04/1429 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLSON / 01/03/2014

View Document

29/04/1429 April 2014 SECRETARY'S CHANGE OF PARTICULARS / GLADYS WERUS / 01/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR PAOLO ANTONIO DE CHIARA

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR SAMUEL KEVIN GADSDEN

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR JAMIE DARYL ROUTLEY

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR PAOLO ANTONIO DE CHIARA

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER NICHOLSON

View Document

04/03/134 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company