THOMAS NICHOLAS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-06-30 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-06-30 |
07/11/237 November 2023 | Registered office address changed from Office G1 Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB to Srb Associates (Leicestershire) Limited Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 2023-11-07 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-06-30 |
02/08/212 August 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/01/2120 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
13/01/2013 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
06/03/196 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JADIE DIANE LEEDER / 31/12/2017 |
05/09/185 September 2018 | DISS40 (DISS40(SOAD)) |
04/09/184 September 2018 | FIRST GAZETTE |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/03/1812 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS NICHOLAS DAVID JAMES |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
10/07/1710 July 2017 | DIRECTOR APPOINTED MISS JADIE DIANE LEEDER |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/08/1630 August 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/08/1519 August 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/01/153 January 2015 | REGISTERED OFFICE CHANGED ON 03/01/2015 FROM 37A LEICESTER ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8BA |
07/08/147 August 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/04/148 April 2014 | COMPANY NAME CHANGED THE QUORNDON MORTGAGE COMPANY LTD. CERTIFICATE ISSUED ON 08/04/14 |
01/04/141 April 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 965 LOUGHBOROUGH ROAD ROTHLEY LEICESTER LEICESTERSHIRE LE7 7NJ UNITED KINGDOM |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/07/1231 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
31/07/1231 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NICOLAS DAVID JAMES / 01/08/2011 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/01/124 January 2012 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 55 BARROW ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8DH |
22/06/1122 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NICOLAS DAVID JAMES / 16/06/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NICOLAS DAVID JAMES / 16/06/2010 |
21/06/1021 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
10/05/1010 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
19/06/0919 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
08/09/088 September 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/08/0830 August 2008 | COMPANY NAME CHANGED FINANSIS LTD CERTIFICATE ISSUED ON 02/09/08 |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 55 BARROW ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE13 8DH UNITED KINGDOM |
18/06/0818 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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