K. NICHOLS ART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Withdrawal of a person with significant control statement on 2025-07-16 |
16/07/2516 July 2025 New | Notification of Katharine Helen Kropp as a person with significant control on 2017-01-19 |
28/02/2528 February 2025 | Confirmation statement made on 2025-01-18 with no updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-01-31 |
26/02/2426 February 2024 | Director's details changed for Mrs Katharine Helen Kropp on 2024-02-20 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-01-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-18 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-18 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/08/2012 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 53 CLAREVILLE STREET LONDON SW7 5AX UNITED KINGDOM |
23/01/2023 January 2020 | Registered office address changed from , 53 Clareville Street London, SW7 5AX, United Kingdom to 4 Bridgford Street London SW18 3TQ on 2020-01-23 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
16/01/1916 January 2019 | REGISTERED OFFICE CHANGED ON 16/01/2019 FROM SPRING COURT SPRING ROAD HALE CHESHIRE WA14 2UQ ENGLAND |
16/01/1916 January 2019 | Registered office address changed from , Spring Court Spring Road, Hale, Cheshire, WA14 2UQ, England to 4 Bridgford Street London SW18 3TQ on 2019-01-16 |
26/11/1826 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
19/01/1719 January 2017 | 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