NIGEL NIXON CONSULTANCY LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/12/1419 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/12/1324 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES BORTHWICK NIXON / 01/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH NIXON / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH NIXON / 01/10/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

17/12/0717 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0612 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM:
THE CASTLE, CASTLE SQUARE
BENSON
WALLINGFORD
OXFORDSHIRE OX10 6SD

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM:
CHRISTMAS COTTAGE
CHAPEL HILL, SPEEN
PRINCES RISBOROUGH
BUCKINGHAMSHIRE HP27 0SP

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/039 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM:
CHRISTMAS COTTAGE
CHAPEL HILL
SPEEN
BUCKINGHAMSHIRE HP27 0SP

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW

View Document

12/12/0112 December 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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