THOMAS PETER NICHOLSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-07-31

View Document

09/11/219 November 2021 Change of details for Mr Thomas Peter Nicholson as a person with significant control on 2021-10-25

View Document

09/11/219 November 2021 Registered office address changed from 9 Pirnhow Street Ditchingham Bungay Suffolk NR35 2SA England to 12 Roxbury Drive East Harling Norwich Norfolk NR16 2RF on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Mr Thomas Peter Nicholson on 2021-10-25

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS PETER NICHOLSON / 25/07/2016

View Document

26/05/2026 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/05/2020

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/11/1921 November 2019 24/07/19 STATEMENT OF CAPITAL GBP 1

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 APPOINTMENT TERMINATED, SECRETARY EMILY HARRIS

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 9 PIRNHOW STREET THE MALTINGS PIRNHOW STREET DITCHINGHAM BUNGAY SUFFOLK NR35 2SA UNITED KINGDOM

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/11/178 November 2017 SECRETARY APPOINTED MS EMILY HARRIS

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PETER NICHOLSON

View Document

08/11/178 November 2017 31/07/17 STATEMENT OF CAPITAL GBP 2

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1625 July 2016 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