THE NICHOLS GROUP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-04-23 with no updates

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

23/12/2323 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

23/12/2323 December 2023 Amended group of companies' accounts made up to 2022-03-31

View Document

17/05/2317 May 2023 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

01/05/231 May 2023 Group of companies' accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

29/03/2229 March 2022 Group of companies' accounts made up to 2021-03-31

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

29/11/1929 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

27/11/1827 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

27/11/1727 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

18/05/1618 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

18/05/1518 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LAURA NICHOLS / 22/04/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES JAYNE NICHOLS / 22/04/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN LAURA NICHOLS / 22/04/2014

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLS

View Document

26/02/1426 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

07/02/147 February 2014 DIRECTOR APPOINTED KATHRYN LAURA NICHOLS

View Document

07/02/147 February 2014 DIRECTOR APPOINTED FRANCES JAYNE NICHOLS

View Document

16/05/1316 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM, 53 DAVIES STREET, LONDON, W1K 5JH, UNITED KINGDOM

View Document

14/11/1214 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM, 1ST FLOOR 16 NEW BURLINGTON PLACE, LONDON, W1S 2HX

View Document

20/12/1120 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM, 2 SAVILLE ROW, LONDON, W1S 3PA

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN NICHOLS / 15/12/2007

View Document

02/02/082 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0129 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0126 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/001 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: PREMIER HOUSE, 10 GREYCOAT PLACE, LONDON, SW1P 1SB

View Document

09/04/959 April 1995 SHARES AGREEMENT OTC

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 REGISTERED OFFICE CHANGED ON 30/08/94 FROM: HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR

View Document

30/08/9430 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/08/949 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/08/94

View Document

09/08/949 August 1994 COMPANY NAME CHANGED KALSAY LIMITED CERTIFICATE ISSUED ON 10/08/94

View Document

08/08/948 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/948 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 ALTER MEM AND ARTS 21/07/94

View Document

08/08/948 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/07/94

View Document

08/08/948 August 1994 NC INC ALREADY ADJUSTED 21/07/94

View Document

18/05/9418 May 1994 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