NICHOLFILMS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewDeclaration of solvency

View Document

12/08/2512 August 2025 NewResolutions

View Document

12/08/2512 August 2025 NewAppointment of a voluntary liquidator

View Document

12/08/2512 August 2025 NewRegistered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 15 Horizon Business Village, 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2025-08-12

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

11/12/2311 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

04/10/234 October 2023 Micro company accounts made up to 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

25/09/2125 September 2021 Micro company accounts made up to 2020-12-31

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/12/1516 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM POUND HOUSE HONEYWOOD LANE OKEWOOD HILL DORKING RH5 5PZ

View Document

07/01/147 January 2014 CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD

View Document

07/01/147 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/12/1227 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/09/1225 September 2012 PREVSHO FROM 31/12/2012 TO 31/12/2011

View Document

15/12/1115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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