HOWIE NICOL LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from 124 City Road London EC1V 2NX England to 44 Kenwood Road Leicester LE2 3PJ on 2025-08-05

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/07/2518 July 2025 NewApplication to strike the company off the register

View Document

11/07/2511 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

26/06/2526 June 2025 NewPrevious accounting period shortened from 2025-11-30 to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

15/04/2515 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

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

View Document

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

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

07/10/227 October 2022 Director's details changed for Howard Frank Nicol on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Howard Frank Nicol as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Judith Mary Nicol as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Judith Mary Nicol on 2022-10-07

View Document

11/05/2211 May 2022 Director's details changed for Judith Mary Nicol on 2022-05-11

View Document

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

View Document

11/05/2211 May 2022 Director's details changed for Howard Frank Nicol on 2022-05-11

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/04/1929 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

01/08/181 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/11/1313 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/11/1212 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH NICOL / 04/11/2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD NICOL / 04/11/2011

View Document

14/11/1114 November 2011 08/11/11 STATEMENT OF CAPITAL GBP 4

View Document

04/11/114 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information