NELLIE WILSON LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

09/04/259 April 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

28/05/2428 May 2024 Termination of appointment of Nickesha Willie as a director on 2024-04-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

24/01/2224 January 2022 Director's details changed for Miss Joy Angela Nelson on 2022-01-03

View Document

24/01/2224 January 2022 Change of details for Miss Joy Angela Nelson as a person with significant control on 2022-01-03

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

05/03/215 March 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 DISS40 (DISS40(SOAD))

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

22/04/2022 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 118 SYDENHAM ROAD SYDENHAM LONDON SE26 5NB

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/11/1510 November 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/15

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM C/O THE BELL 59 BELL GREEN LONDON SE26 5SJ ENGLAND

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 90 ROLT STREET LONDON SE8 5NN

View Document

09/04/159 April 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/04/148 April 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

25/01/1325 January 2013 31/01/12 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

16/02/1216 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 81 HAYES WAY BECKENHAM KENT BR3 6RR UNITED KINGDOM

View Document

20/01/1120 January 2011 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