NELSON NICOLAS LTD

Company Documents

DateDescription
27/11/1827 November 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NELSON NICOLAS / 16/04/2018

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM
VO RM 500 CASWELL SCIENCE AND TECH PARK
CASWELL
NN12 8EQ
ENGLAND

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR VINOD TIWARI

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR NELSON NICOLAS

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NELSON NICOLAS

View Document

10/10/1710 October 2017 CESSATION OF VINOD KUMAR TIWARI AS A PSC

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA WOODRUFF

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR VINOD TIWARI

View Document

09/10/179 October 2017 COMPANY NAME CHANGED 1FOUR1 PAYROLL 021 LTD
CERTIFICATE ISSUED ON 09/10/17

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM
6 LONGDOWN MEWS
AYLESBURY
HP19 7GW
UNITED KINGDOM

View Document

02/09/162 September 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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