NICHOLAS NOKE LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewCertificate of change of name

View Document

17/07/2517 July 2025 NewChange of name notice

View Document

11/07/2511 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-05-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-05-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-05-31

View Document

01/12/221 December 2022 Registered office address changed from 16 Crendon Street High Wycombe HP13 6LW England to Ivy Cottage Bryants Bottom Great Missenden HP16 0JS on 2022-12-01

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-05-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH BALDWIN

View Document

15/03/1915 March 2019 CESSATION OF GARETH BALDWIN AS A PSC

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NOKE

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR STEPHEN NOKE

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/05/1630 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOKE

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 16 DUKES WOOD DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7LR ENGLAND

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 7 SHEPHERDS FOLD HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6XZ UNITED KINGDOM

View Document

24/05/1324 May 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