NICHOLAS CURRAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM THE STABLES MANOR FARM CHAVENAGE TETBURY GLOUCESTERSHIRE GL8 8XW

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

04/10/194 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

02/05/172 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/12/1522 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/12/1418 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/01/146 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/10/1331 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

18/12/1218 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/01/115 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RAYMOND CURRAM / 13/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN CURRAM / 13/12/2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 1 CHAVENAGE GREEN COTTAGES CHAVENAGE TETBURY GLOUCESTERSHIRE GL8 8XR

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 COMPANY NAME CHANGED NICOLAS CURRAM LIMITED CERTIFICATE ISSUED ON 20/12/00

View Document

14/12/0014 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information