NICHOLAS GREAVES ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Director's details changed for Mrs Sarah Elizabeth Greaves on 2024-11-07 |
04/02/254 February 2025 | Change of details for Mr Nicholas Martin Greaves as a person with significant control on 2024-11-07 |
04/02/254 February 2025 | Director's details changed for Mr Nicholas Martin Greaves on 2024-11-07 |
04/02/254 February 2025 | Change of details for Mrs Sarah Elizabeth Greaves as a person with significant control on 2024-11-07 |
25/01/2525 January 2025 | Confirmation statement made on 2025-01-22 with updates |
09/12/249 December 2024 | Micro company accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Resolutions |
20/10/2420 October 2024 | Particulars of variation of rights attached to shares |
19/10/2419 October 2024 | Change of share class name or designation |
19/10/2419 October 2024 | Change of share class name or designation |
14/10/2414 October 2024 | Notification of Sarah Elizabeth Greaves as a person with significant control on 2024-01-31 |
14/10/2414 October 2024 | Change of details for Mr Nicholas Martin Greaves as a person with significant control on 2024-01-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Appointment of Mrs Sarah Elizabeth Greaves as a director on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Total exemption full accounts made up to 2022-03-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
14/10/2214 October 2022 | Registered office address changed from C/O Mazars Llp 6 Dominus Way Meridian Business Park Leicester Leicestershire LE19 1RP United Kingdom to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2022-10-14 |
14/10/2214 October 2022 | Director's details changed for Mr Nicholas Martin Greaves on 2022-09-09 |
14/10/2214 October 2022 | Change of details for Mr Nicholas Martin Greaves as a person with significant control on 2022-09-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
22/01/2122 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CURREXT FROM 31/01/2020 TO 31/03/2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
23/01/1923 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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