NICHOLLS-MCCALL TRANSFORMATION LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

23/04/2523 April 2025 Application to strike the company off the register

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Registered office address changed from 46 46 Brookbank Close Cheltenham GL50 3NB England to 46 Brookbank Close Cheltenham GL50 3NB on 2022-02-07

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

20/07/2120 July 2021 Registered office address changed from 85 London Road Cheltenham GL52 6HL England to 46 46 Brookbank Close Cheltenham GL50 3NB on 2021-07-20

View Document

19/05/2119 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

07/05/207 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

15/05/1915 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 PREVEXT FROM 28/02/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 71 NIGHTINGALE WAY SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5WA UNITED KINGDOM

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information