G J NICOL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Notification of Carol Nicol as a person with significant control on 2025-06-01

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-03-31

View Document

29/07/2429 July 2024 Registered office address changed from , International House 24 Holborn Viaduct, City of London, London, EC1A 2BN, England to International House 10 Beaufort Court Admirals Way London E14 9XL on 2024-07-29

View Document

01/07/241 July 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

13/09/1913 September 2019 SECRETARY APPOINTED MRS CAROL NICOL

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT JOHN NICOL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/02/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG

View Document

21/08/1721 August 2017 Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG to International House 10 Beaufort Court Admirals Way London E14 9XL on 2017-08-21

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT JOHN NICOL / 25/02/2013

View Document

07/02/137 February 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