N1CHOLAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/04/2313 April 2023 | Termination of appointment of Sergiu Mihai Pop as a director on 2023-02-20 |
13/04/2313 April 2023 | Current accounting period extended from 2023-06-05 to 2023-06-30 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-05 |
05/06/225 June 2022 | Annual accounts for year ending 05 Jun 2022 |
23/07/2123 July 2021 | Registered office address changed from 61 Antigua Way Bletchley Milton Keynes MK3 5GF England to 11 11 Portsea Grove Milton Keynes MK3 5SF on 2021-07-23 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
05/06/215 June 2021 | Annual accounts for year ending 05 Jun 2021 |
23/12/2023 December 2020 | 05/06/20 TOTAL EXEMPTION FULL |
18/07/2018 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
05/06/205 June 2020 | Annual accounts for year ending 05 Jun 2020 |
02/03/202 March 2020 | 05/06/19 TOTAL EXEMPTION FULL |
20/07/1920 July 2019 | APPOINTMENT TERMINATED, SECRETARY NICOLAE MANCIU |
20/07/1920 July 2019 | DIRECTOR APPOINTED MR SERGIU MIHAI POP |
20/07/1920 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
05/06/195 June 2019 | Annual accounts for year ending 05 Jun 2019 |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 12 BLUEBERRY CLOSE ST. ALBANS HERTFORDSHIRE AL3 6NH |
04/03/194 March 2019 | 05/06/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
05/06/185 June 2018 | Annual accounts for year ending 05 Jun 2018 |
07/10/177 October 2017 | 05/06/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | PREVSHO FROM 09/07/2017 TO 05/06/2017 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
05/06/175 June 2017 | Annual accounts for year ending 05 Jun 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 9 July 2016 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
09/07/169 July 2016 | Annual accounts for year ending 09 Jul 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 9 July 2015 |
22/07/1522 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAE MANCIU / 15/05/2015 |
22/07/1522 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
16/07/1516 July 2015 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 3 PRIORY LODGE , NIGHTINGALE PL. , RICKMANSWORTH WD37DG ENGLAND |
16/07/1516 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / NICOLAE MANCIU / 15/05/2015 |
16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAE MANCIU / 15/05/2015 |
09/07/159 July 2015 | Annual accounts for year ending 09 Jul 2015 |
25/02/1525 February 2015 | CURRSHO FROM 31/07/2015 TO 09/07/2015 |
10/07/1410 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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