NICHOLAS G VENTURES LTD

Company Documents

DateDescription
31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GALLAGHER / 13/07/2015

View Document

11/07/1511 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
77 FLEET ROAD
FLAT 38 ANNE BRYANS HOUSE
LONDON
NW3 2QH
UNITED KINGDOM

View Document

21/07/1321 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GALLAGHER / 21/07/2013

View Document

13/06/1313 June 2013 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