NICOLAS JAMES (MILFORD) LIMITED

Company Documents

DateDescription
06/04/256 April 2025 Final Gazette dissolved following liquidation

View Document

06/01/256 January 2025 Return of final meeting in a members' voluntary winding up

View Document

19/05/2419 May 2024 Registered office address changed from 93 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-19

View Document

20/02/2420 February 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

06/05/236 May 2023 Resignation of a liquidator

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

10/01/2310 January 2023 Declaration of solvency

View Document

06/01/236 January 2023 Registered office address changed from The Lathe Northbrook Farnham GU10 5EU England to 93 93 Tabernacle Street London EC2A 4BA on 2023-01-06

View Document

04/01/234 January 2023 Appointment of a voluntary liquidator

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-08 with updates

View Document

10/01/2210 January 2022 Notification of Nicolas James Limited as a person with significant control on 2021-12-24

View Document

10/01/2210 January 2022 Cessation of Nicolas James Holdings Limited as a person with significant control on 2021-12-24

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2020-12-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

06/10/216 October 2021 Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham GU10 5EU on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Nicolas James Holdings Limited as a person with significant control on 2021-07-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS ROBBINS / 09/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 09/01/2018

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM FLAT 5 6 UPPER JOHN STREET LONDON W1F 9HB ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

30/11/1630 November 2016 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

09/11/169 November 2016 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