NICK STEPHENSON LIMITED
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
27/11/2327 November 2023 | Change of details for Mr Nicholas Alexander Stephenson as a person with significant control on 2023-10-24 |
27/11/2327 November 2023 | Director's details changed for Mr Nicholas Alexander Stephenson on 2023-10-24 |
09/11/239 November 2023 | Micro company accounts made up to 2023-03-31 |
23/10/2323 October 2023 | Director's details changed for Mr Nicholas Alexander Stephenson on 2023-10-23 |
23/10/2323 October 2023 | Change of details for Mr Nicholas Alexander Stephenson as a person with significant control on 2023-10-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with updates |
26/10/2126 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
11/02/2011 February 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER STEPHENSON / 03/10/2019 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/06/1811 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER STEPHENSON / 11/06/2018 |
11/06/1811 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / ANNE KRISTINA REIMERS / 11/06/2018 |
11/06/1811 June 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER STEPHENSON / 11/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/02/1620 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/02/1515 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANNE KRISTINA REIMERS / 11/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANNE KRISTINA REIMERS / 11/03/2014 |
14/03/1414 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/07/1310 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER STEPHENSON / 11/06/2013 |
09/04/139 April 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/03/1223 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/11/0929 November 2009 | REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP |
08/04/098 April 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 1 THE SHRUBBERIES GEORGE LANE LONDON E18 1BD |
29/03/0729 March 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
22/03/0722 March 2007 | NEW DIRECTOR APPOINTED |
22/03/0722 March 2007 | NEW SECRETARY APPOINTED |
02/03/072 March 2007 | DIRECTOR RESIGNED |
02/03/072 March 2007 | SECRETARY RESIGNED |
15/02/0715 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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