ST. NICOLAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Registration of charge 092358090004, created on 2025-01-08 |
16/01/2516 January 2025 | Registration of charge 092358090003, created on 2025-01-08 |
18/12/2418 December 2024 | Satisfaction of charge 092358090002 in full |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-25 with updates |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-05-31 |
13/05/2413 May 2024 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Previous accounting period shortened from 2024-05-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Registration of charge 092358090002, created on 2024-03-25 |
12/03/2412 March 2024 | Cessation of David Hugh Campbell Abbott as a person with significant control on 2024-03-12 |
12/03/2412 March 2024 | Notification of Overtowan Limited as a person with significant control on 2024-03-12 |
12/03/2412 March 2024 | Cessation of Andrew John Marcus Cripwell as a person with significant control on 2024-03-12 |
12/03/2412 March 2024 | Termination of appointment of Corinne Louise Maria Abbott as a director on 2024-03-12 |
01/11/231 November 2023 | Termination of appointment of David Hugh Campbell Abbott as a director on 2023-09-27 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
04/09/234 September 2023 | Satisfaction of charge 092358090001 in full |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/03/2320 March 2023 | Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 2023-03-20 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-09-25 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-25 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/04/175 April 2017 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 6 CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 2AD |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/10/1526 October 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
28/09/1528 September 2015 | PREVSHO FROM 30/09/2015 TO 31/05/2015 |
30/04/1530 April 2015 | DIRECTOR APPOINTED CORINNE LOUISE MARIA ABBOTT |
30/04/1530 April 2015 | DIRECTOR APPOINTED MIRANDA JANE GWYNETH CRIPWELL |
14/01/1514 January 2015 | COMPANY NAME CHANGED PPKIDD NINE LIMITED CERTIFICATE ISSUED ON 14/01/15 |
14/01/1514 January 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/12/1416 December 2014 | 18/11/14 STATEMENT OF CAPITAL GBP 100 |
27/11/1427 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 092358090001 |
25/09/1425 September 2014 | 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