NICHOLAS GEORGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewUnaudited abridged accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

08/08/248 August 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

03/08/233 August 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Cessation of Julia Mary Erskine George as a person with significant control on 2022-02-28

View Document

04/03/224 March 2022 Termination of appointment of Julia Mary Erskine George as a director on 2022-02-28

View Document

04/03/224 March 2022 Cessation of Nicholas Ferguson George as a person with significant control on 2022-02-28

View Document

04/03/224 March 2022 Termination of appointment of Julia Mary Erskine George as a secretary on 2022-02-28

View Document

04/03/224 March 2022 Termination of appointment of Nicholas Ferguson George as a director on 2022-02-28

View Document

04/03/224 March 2022 Notification of Nicholas George Holdings Ltd as a person with significant control on 2022-02-28

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

23/09/2123 September 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

19/08/1919 August 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

19/07/1819 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARY ERSKINE GEORGE / 09/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIA MARY ERSKINE GEORGE / 06/12/2016

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS FERGUSON GEORGE / 06/12/2016

View Document

09/01/189 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA GEORGE / 01/10/2009

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC HOROLD KNIGHT / 01/10/2009

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAX JOSEPH REDGRAVE / 18/10/2017

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FERGUSON GEORGE / 09/01/2018

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TH UNITED KINGDOM

View Document

14/09/1714 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC HOROLD KNIGHT / 06/12/2016

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARY ERSKINE GEORGE / 06/12/2016

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAX JOSEPH REDGRAVE / 06/12/2016

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FERGUSON GEORGE / 06/12/2016

View Document

28/03/1728 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA GEORGE / 06/12/2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM QUADRANT COURT 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TH

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/07/1615 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

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

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/03/1230 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAX JOSEPH REDGRAVE / 24/03/2011

View Document

15/04/1115 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC HOROLD KNIGHT / 24/03/2011

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA GEORGE / 24/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FERGUSON GEORGE / 24/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARY ERSKINE GEORGE / 24/03/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/10/0913 October 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

20/07/0920 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MAX JOSEPH REDGRAVE

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED DOMINIC HOROLD KNIGHT

View Document

09/04/099 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

25/03/0825 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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