NICHOLAS BERNARD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-30 with updates |
03/06/253 June 2025 | Total exemption full accounts made up to 2024-06-30 |
09/07/249 July 2024 | Change of details for Mr Richard Nwachukwu Onyejiuwa as a person with significant control on 2024-06-01 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-30 with updates |
08/07/248 July 2024 | Director's details changed for Mr Richard Mwachukwu Onyejiuwa on 2024-06-01 |
06/07/246 July 2024 | Change of details for Mr Richard Mwachukwu Onyejiuwa as a person with significant control on 2024-06-01 |
05/07/245 July 2024 | Change of details for Mr Richard Mwachukwu Onyejiuwa as a person with significant control on 2024-06-01 |
05/07/245 July 2024 | Director's details changed for Mr Richard Mwachukwu Onyejiuwa on 2024-06-01 |
05/07/245 July 2024 | Director's details changed for Mr Donovan Nicolas Pignatiello on 2024-06-01 |
05/07/245 July 2024 | Change of details for Mr Donovan Nicolas Pignatiello as a person with significant control on 2024-06-01 |
05/07/245 July 2024 | Director's details changed for Mr Donovan Nicolas Pignatiello on 2024-06-01 |
05/07/245 July 2024 | Director's details changed for Mr Richard Mwachukwu Onyejiuwa on 2024-06-01 |
05/07/245 July 2024 | Director's details changed for Mr Richard Mwachukwu Onyejiuwa on 2024-06-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-06-30 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-30 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Change of details for Mr Donovan Nicolas Pignatiello as a person with significant control on 2023-03-30 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
01/03/231 March 2023 | Registered office address changed from Truman Brewery 91 Brick Lane London E1 6QL England to Runway East, the Hickman Building Whitechapel Road London E1 1EW on 2023-03-01 |
01/03/231 March 2023 | Registered office address changed from Runway East, the Hickman Building Whitechapel Road London E1 1EW England to Runway East, the Hickman Building 2 Whitechapel Road London E1 1EW on 2023-03-01 |
28/11/2228 November 2022 | Appointment of Mrs Nicola Onyejiuwa as a director on 2022-11-28 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-06-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/01/2130 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 073000860002 |
17/02/2017 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
05/12/175 December 2017 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD NWACHUKWU ONYEJIUWA |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONOVAN NICOLAS PIGNATIELLO |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/07/1524 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/10/148 October 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/03/1429 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/03/1417 March 2014 | APPOINTMENT TERMINATED, DIRECTOR MASSIMO PARODI |
03/09/133 September 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/04/1324 April 2013 | DIRECTOR APPOINTED MR RICHARD MWACHUKWU ONYEJIUWA |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/07/1212 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
12/07/1212 July 2012 | DIRECTOR APPOINTED MR MASSIMO PARODI |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU |
26/06/1226 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONOVAN NICOLAS PIGNATIELLO / 26/03/2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/09/1112 September 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
12/08/1112 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/08/1111 August 2011 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM S 12 FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU |
04/08/114 August 2011 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 8 PRIORY VILLAS COLNEY HATCH LANE FRIERN BARNET LONDON N11 3DB ENGLAND |
30/06/1030 June 2010 | 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