SCOTT NICOLSON CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | Application to strike the company off the register |
23/09/2423 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/03/2416 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
21/07/2321 July 2023 | Registered office address changed from 73 Kneller Gardens Isleworth Middlesex TW7 7NR to 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-07-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/03/2325 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
27/01/2327 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/04/1814 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
27/03/1627 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/04/1512 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | 15/04/14 STATEMENT OF CAPITAL GBP 100 |
14/04/1414 April 2014 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 58D RICHMOND ROAD LONDON TW1 3BE UNITED KINGDOM |
14/04/1414 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
14/04/1414 April 2014 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 73 KNELLER GARDENS ISLEWORTH MIDDLESEX TW7 7NR ENGLAND |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
26/03/1326 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES NICOLSON / 02/04/2011 |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES NICOLSON / 01/04/2011 |
22/04/1122 April 2011 | REGISTERED OFFICE CHANGED ON 22/04/2011 FROM 22 FLAT 1 RASTELL AVENUE LONDON SW2 4XP UNITED KINGDOM |
14/03/1114 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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