ST NICHOLAS LONDON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Change of details for Mr Lloyd Andrew Gold as a person with significant control on 2024-05-30

View Document

18/02/2518 February 2025 Director's details changed for Mr James Elliot Beckwith on 2024-05-01

View Document

18/02/2518 February 2025 Change of details for Mr Lloyd Andrew Gold as a person with significant control on 2024-05-01

View Document

11/02/2511 February 2025 Change of details for Mr Lloyd Andrew Gold as a person with significant control on 2025-01-01

View Document

11/02/2511 February 2025 Director's details changed for Mr Lloyd Andrew Gold on 2025-01-01

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

05/07/235 July 2023 Register inspection address has been changed to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

06/10/216 October 2021 Registered office address changed from C/O 4M Investments Limited Maxwell Road Borehamwood WD6 1JN England to 5 Stirling Court Stirling Way Borehamwood WD6 2FX on 2021-10-06

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

05/03/215 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 087203240010

View Document

05/02/215 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087203240009

View Document

05/02/215 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087203240008

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR JAMES ELLIOT BECKWITH

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

03/12/193 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087203240006

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087203240008

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087203240009

View Document

02/09/192 September 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX PARSONS

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FISHER

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR ALEX PARSONS

View Document

06/06/196 June 2019 CESSATION OF NICHOLAS FISHER AS A PSC

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

27/12/1827 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD ANDREW GOLD

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS FISHER

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087203240007

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD ANDREW GOLD

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS FISHER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

11/06/1611 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087203240006

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087203240004

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087203240002

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087203240001

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087203240003

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087203240005

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087203240004

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087203240005

View Document

22/07/1522 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

23/05/1523 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087203240003

View Document

23/05/1523 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087203240002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/09/143 September 2014 SECOND FILING WITH MUD 21/04/14 FOR FORM AR01

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087203240001

View Document

27/06/1427 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 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