NICHOLAS HOLDINGS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY NICHOLAS

View Document

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/04/1411 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES NICHOLAS / 02/05/2013

View Document

26/04/1326 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

30/05/1230 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/09/091 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/05/0827 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 REREG PLC-PRI 10/12/07

View Document

20/12/0720 December 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/12/0720 December 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/12/0720 December 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/12/0720 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/077 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0416 September 2004 AUDITOR'S RESIGNATION

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

05/04/035 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9729 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9729 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9729 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9729 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/08/966 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

03/05/963 May 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/04/9315 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 AUDITOR'S RESIGNATION

View Document

27/09/9127 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

10/05/9110 May 1991 Full group accounts made up to 1989-12-31

View Document

03/10/903 October 1990 S366A,252,386 25/09/90

View Document

03/05/903 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

09/10/899 October 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

08/02/898 February 1989 Full group accounts made up to 1987-12-31

View Document

06/08/886 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX EN1 3TW

View Document

28/07/8828 July 1988 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/8827 July 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/10/871 October 1987 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/871 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/873 September 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 REREGISTRATION PRI-PLC 240787

View Document

21/08/8721 August 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/08/8721 August 1987 AUDITORS' REPORT

View Document

21/08/8721 August 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/08/8721 August 1987 AUDITORS' STATEMENT

View Document

21/08/8721 August 1987 BALANCE SHEET

View Document

21/08/8721 August 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/08/8718 August 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/06/8730 June 1987 NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/874 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/12/866 December 1986 REGISTERED OFFICE CHANGED ON 06/12/86 FROM: HILLSIDE HOUSE 2/6 FRIERN PARK LONDON N12

View Document

02/05/862 May 1986 GAZETTABLE DOCUMENT

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