NICSORUM LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

19/07/2419 July 2024 Registered office address changed from Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 2024-07-19

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

09/05/239 May 2023 Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE on 2023-05-09

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

26/01/2226 January 2022 Registered office address changed from Office 1 23-25 Market Street Hednesford Cannock WS12 1AY United Kingdom to Office 9 Chenevare Mews High Street Kinver DY7 6HF on 2022-01-26

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-04-05

View Document

19/04/2119 April 2021 REGISTERED OFFICE CHANGED ON 19/04/2021 FROM OFFICE 1, 23-25 MARKET STREET HEDNESFORD CANNOCK STAFFORDSHIRE WS12 1AY UNITED KINGDOM

View Document

10/04/2110 April 2021 PREVSHO FROM 31/12/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM SUITE 5 48 FENTHAM ROAD HAMPTON IN ARDEN B92 0AY UNITED KINGDOM

View Document

22/03/2122 March 2021 CESSATION OF DARNELL WILLIAMS AS A PSC

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JAMES TABORA

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR DARNELL WILLIAMS

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR ADRIAN JAMES TABORA

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 251 CHAPEL WOOD LLANEDEYRN CARDIFF CF23 9EN WALES

View Document

09/12/209 December 2020 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