NICHOLAS JAMES LONDON LIMITED

Company Documents

DateDescription
30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/10/156 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/10/149 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY ANDREAS NICOLAOU

View Document

04/10/124 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DISS40 (DISS40(SOAD))

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEMETRIOS PANAYIOTOU / 22/01/2012

View Document

07/02/127 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEOCLIS PANAYIOTOU / 22/01/2012

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREAS NICOLAOU / 22/01/2012

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1122 March 2011 DISS40 (DISS40(SOAD))

View Document

21/03/1121 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREAS NICOLAOU

View Document

12/03/1112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

17/04/1017 April 2010 COMPANY NAME CHANGED CY - UK PROPERTY LINK LIMITED CERTIFICATE ISSUED ON 17/04/10

View Document

25/03/1025 March 2010 CHANGE OF NAME 12/03/2010

View Document

11/03/1011 March 2010 CURREXT FROM 31/01/2010 TO 30/06/2010

View Document

08/02/108 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEOCLIS PANAYIOTOU / 19/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS NICOLAOU / 22/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEMETRIOS PANAYIOTOU / 19/01/2010

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED DEMETRIOS PANAYIOTOU

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED NEOCLIS PANAYIOTOU

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: GISTERED OFFICE CHANGED ON 16/02/2009 FROM SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS UNITED KINGDOM

View Document

16/02/0916 February 2009 DIRECTOR AND SECRETARY APPOINTED ANDREAS NICOLAOU

View Document

27/01/0927 January 2009 GBP NC 1000/10000 22/01/09

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

22/01/0922 January 2009 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