NICHOLSON (NEEDHAM) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/03/2411 March 2024 Cessation of Woodland Holdings (Southwold) Limited as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Change of details for Mr Mark Duncan Aldred as a person with significant control on 2024-03-11

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/05/2310 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

24/02/2224 February 2022 Termination of appointment of Christopher Nicholson as a director on 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

02/09/202 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

24/01/1924 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 45 PIER AVENUE SOUTHWOLD IP18 6BU UNITED KINGDOM

View Document

02/05/182 May 2018 02/05/18 STATEMENT OF CAPITAL GBP 200

View Document

16/03/1816 March 2018 CURREXT FROM 30/04/2018 TO 31/08/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / DUNCAN & SON (SOUTHWOLD) LIMITED / 29/04/2017

View Document

25/06/1725 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER NICHOLSON

View Document

22/06/1722 June 2017 ADOPT ARTICLES 19/05/2017

View Document

15/06/1715 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1715 June 2017 COMPANY NAME CHANGED PRETTY 1500 LIMITED CERTIFICATE ISSUED ON 15/06/17

View Document

28/04/1728 April 2017 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