NICKCOOPERVIOLINS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

10/04/2510 April 2025 Micro company accounts made up to 2024-09-30

View Document

03/11/243 November 2024 Previous accounting period shortened from 2025-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Current accounting period extended from 2024-04-05 to 2025-03-31

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-09-30

View Document

24/03/2424 March 2024 Current accounting period shortened from 2024-09-30 to 2024-04-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

22/09/2322 September 2023 Change of details for Mrs Nicola Jane Cooper as a person with significant control on 2022-10-07

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES COOPER / 07/11/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE COOPER / 07/11/2020

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM THE GABLES MAIN STREET BLEASBY NOTTINGHAM NG14 7GH ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR ADAM CHARLES COOPER

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, SECRETARY NICOLA COOPER

View Document

29/07/2029 July 2020 SECRETARY APPOINTED MR ADAM CHARLES COOPER

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/06/1926 June 2019 30/09/18 STATEMENT OF CAPITAL GBP 59500

View Document

05/01/195 January 2019 REGISTERED OFFICE CHANGED ON 05/01/2019 FROM 1 CASTLE RISING NEWARK NOTTINGHAMSHIRE NG24 1XW

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 23 September 2014

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE COOPER / 13/02/2015

View Document

27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE COOPER / 13/02/2015

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM THE YEWS 8 BEACON HILL ROAD NEWARK NOTTINGHAMSHIRE NG24 1NU

View Document

24/10/1424 October 2014 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

20/10/1420 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts for year ending 23 Sep 2014

View Accounts

28/09/1328 September 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

28/09/1328 September 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM COOPER

View Document

24/09/1324 September 2013 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