HOWIE NICOL LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Registered office address changed from 124 City Road London EC1V 2NX England to 44 Kenwood Road Leicester LE2 3PJ on 2025-08-05 |
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
18/07/2518 July 2025 New | Application to strike the company off the register |
11/07/2511 July 2025 New | Total exemption full accounts made up to 2025-05-31 |
26/06/2526 June 2025 New | Previous accounting period shortened from 2025-11-30 to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
05/11/245 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
29/08/2329 August 2023 | Registered office address changed from 44 Kenwood Road Leicester LE2 3PJ England to 124 City Road London EC1V 2NX on 2023-08-29 |
02/08/232 August 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 44 Kenwood Road Leicester LE2 3PJ on 2023-08-02 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
07/10/227 October 2022 | Director's details changed for Howard Frank Nicol on 2022-10-07 |
07/10/227 October 2022 | Change of details for Howard Frank Nicol as a person with significant control on 2022-10-07 |
07/10/227 October 2022 | Change of details for Judith Mary Nicol as a person with significant control on 2022-10-07 |
07/10/227 October 2022 | Director's details changed for Judith Mary Nicol on 2022-10-07 |
11/05/2211 May 2022 | Director's details changed for Judith Mary Nicol on 2022-05-11 |
11/05/2211 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-11 |
11/05/2211 May 2022 | Director's details changed for Howard Frank Nicol on 2022-05-11 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-04 with no updates |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
29/04/1929 April 2019 | 30/11/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
01/08/181 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
04/12/154 December 2015 | Annual return made up to 4 November 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
14/11/1414 November 2014 | Annual return made up to 4 November 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
13/11/1313 November 2013 | Annual return made up to 4 November 2013 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
12/11/1212 November 2012 | Annual return made up to 4 November 2012 with full list of shareholders |
24/11/1124 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH NICOL / 04/11/2011 |
24/11/1124 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD NICOL / 04/11/2011 |
14/11/1114 November 2011 | 08/11/11 STATEMENT OF CAPITAL GBP 4 |
04/11/114 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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