N1CHOLAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/04/2313 April 2023 Termination of appointment of Sergiu Mihai Pop as a director on 2023-02-20

View Document

13/04/2313 April 2023 Current accounting period extended from 2023-06-05 to 2023-06-30

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-05

View Document

05/06/225 June 2022 Annual accounts for year ending 05 Jun 2022

View Accounts

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

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

05/06/215 June 2021 Annual accounts for year ending 05 Jun 2021

View Accounts

23/12/2023 December 2020 05/06/20 TOTAL EXEMPTION FULL

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

05/06/205 June 2020 Annual accounts for year ending 05 Jun 2020

View Accounts

02/03/202 March 2020 05/06/19 TOTAL EXEMPTION FULL

View Document

20/07/1920 July 2019 APPOINTMENT TERMINATED, SECRETARY NICOLAE MANCIU

View Document

20/07/1920 July 2019 DIRECTOR APPOINTED MR SERGIU MIHAI POP

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

05/06/195 June 2019 Annual accounts for year ending 05 Jun 2019

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 12 BLUEBERRY CLOSE ST. ALBANS HERTFORDSHIRE AL3 6NH

View Document

04/03/194 March 2019 05/06/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

05/06/185 June 2018 Annual accounts for year ending 05 Jun 2018

View Accounts

07/10/177 October 2017 05/06/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 PREVSHO FROM 09/07/2017 TO 05/06/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts for year ending 05 Jun 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 9 July 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

09/07/169 July 2016 Annual accounts for year ending 09 Jul 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 9 July 2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAE MANCIU / 15/05/2015

View Document

22/07/1522 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 3 PRIORY LODGE , NIGHTINGALE PL. , RICKMANSWORTH WD37DG ENGLAND

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / NICOLAE MANCIU / 15/05/2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAE MANCIU / 15/05/2015

View Document

09/07/159 July 2015 Annual accounts for year ending 09 Jul 2015

View Accounts

25/02/1525 February 2015 CURRSHO FROM 31/07/2015 TO 09/07/2015

View Document

10/07/1410 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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