NICOLSON BRAY LTD

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Satisfaction of charge 080300890005 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Registered office address changed from 25 North Row London W1K 6DJ England to 20-22 Wenlock Road London N1 7GU on 2022-03-02

View Document

01/07/211 July 2021 Registration of charge 080300890005, created on 2021-07-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED DR MICHAEL WILLIAM NICOLSON

View Document

22/06/2022 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080300890003

View Document

22/06/2022 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080300890004

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR AIDAN HAMADE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080300890004

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM SG HOUSE 6 ST. CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX ENGLAND

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH STEWART NICOLSON / 14/02/2017

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080300890003

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080300890001

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080300890002

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080300890002

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080300890001

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR AIDAN TAREK HAMADE

View Document

14/06/1614 June 2016 30/04/16 STATEMENT OF CAPITAL GBP 1001

View Document

11/05/1611 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 14/30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM FLAT B 55 ST. LUKE'S AVENUE LONDON SW4 7LG

View Document

28/11/1428 November 2014 COMPANY NAME CHANGED FALCON SECURE COMPUTING LTD CERTIFICATE ISSUED ON 28/11/14

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH STEWART NICOLSON / 21/04/2013

View Document

09/05/139 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM FLAT 11 64 THE CHASE LONDON SW4 0NH ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/04/1213 April 2012 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