ST. NICOLAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Registration of charge 092358090004, created on 2025-01-08

View Document

16/01/2516 January 2025 Registration of charge 092358090003, created on 2025-01-08

View Document

18/12/2418 December 2024 Satisfaction of charge 092358090002 in full

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Registration of charge 092358090002, created on 2024-03-25

View Document

12/03/2412 March 2024 Cessation of David Hugh Campbell Abbott as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Notification of Overtowan Limited as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Cessation of Andrew John Marcus Cripwell as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Termination of appointment of Corinne Louise Maria Abbott as a director on 2024-03-12

View Document

01/11/231 November 2023 Termination of appointment of David Hugh Campbell Abbott as a director on 2023-09-27

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

04/09/234 September 2023 Satisfaction of charge 092358090001 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 6 CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 2AD

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/10/1526 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 PREVSHO FROM 30/09/2015 TO 31/05/2015

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED CORINNE LOUISE MARIA ABBOTT

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MIRANDA JANE GWYNETH CRIPWELL

View Document

14/01/1514 January 2015 COMPANY NAME CHANGED PPKIDD NINE LIMITED CERTIFICATE ISSUED ON 14/01/15

View Document

14/01/1514 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1416 December 2014 18/11/14 STATEMENT OF CAPITAL GBP 100

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092358090001

View Document

25/09/1425 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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