NICKY CALTHROP-OWEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2025-06-06 |
06/06/256 June 2025 | Change of details for Mr Patrick Brian Ellward as a person with significant control on 2025-02-03 |
06/06/256 June 2025 | Director's details changed for Nicola Marie Calthrop-Owen on 2025-02-03 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-17 with updates |
08/01/248 January 2024 | Change of share class name or designation |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Memorandum and Articles of Association |
05/01/245 January 2024 | Particulars of variation of rights attached to shares |
30/11/2330 November 2023 | Micro company accounts made up to 2023-03-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-17 with updates |
14/09/2214 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Change of details for Mrs Nicola Marie Calthrop-Owen as a person with significant control on 2021-11-30 |
18/01/2218 January 2022 | Notification of Patrick Brian Ellward as a person with significant control on 2021-11-30 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-17 with updates |
13/12/2113 December 2021 | Statement of capital following an allotment of shares on 2021-11-29 |
02/12/212 December 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 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
12/09/1912 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
18/01/1918 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS NICOLA MARIE CALTHROP-OWEN / 21/06/2018 |
23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/08/187 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARIE CALTHROP-OWEN / 02/08/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/07/176 July 2017 | STATEMENT OF COMPANY'S OBJECTS |
06/07/176 July 2017 | ADOPT ARTICLES 27/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
17/11/1617 November 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 |
19/01/1619 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARIE CALTHROP-OWEN / 11/02/2013 |
11/02/1311 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
05/12/125 December 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 |
09/02/129 February 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT STREET SECRETARIAT LIMITED / 09/02/2012 |
09/02/129 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARIE CALTHROP-OWEN / 17/01/2011 |
07/02/117 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
05/02/105 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT STREET SECRETARIAT LIMITED / 05/02/2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/01/0821 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
06/07/076 July 2007 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 16 REGENT STREET NOTTINGHAM NG1 5BQ |
09/02/079 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/01/0716 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/02/067 February 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
19/11/0419 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/01/0427 January 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | S366A DISP HOLDING AGM 27/02/03 |
26/02/0326 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
17/01/0317 January 2003 | 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