WT NICOL LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

23/12/2423 December 2024 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-10-07

View Document

23/12/2423 December 2024 Termination of appointment of Paul Rodney Phillips as a director on 2024-10-07

View Document

23/12/2423 December 2024 Termination of appointment of Mark Thomas Rigby as a director on 2024-10-07

View Document

10/12/2410 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Cessation of Graeme Stuart Lee as a person with significant control on 2024-10-07

View Document

27/11/2427 November 2024 Notification of Wt Uk Opco 4 Limited as a person with significant control on 2024-10-07

View Document

27/11/2427 November 2024 Cessation of Bgf Nominees Limited as a person with significant control on 2024-10-07

View Document

13/11/2413 November 2024 Certificate of change of name

View Document

04/11/244 November 2024 Termination of appointment of Mark Ronald Sydney Beadle as a director on 2024-10-07

View Document

04/11/244 November 2024 Termination of appointment of Timothy Roger Jackson as a director on 2024-10-07

View Document

04/11/244 November 2024 Termination of appointment of Graeme Lee as a director on 2024-10-07

View Document

31/10/2431 October 2024 Appointment of Jorge Manrique Charro as a director on 2024-10-07

View Document

31/10/2431 October 2024 Appointment of Mr Qasim Raza Israr as a director on 2024-10-07

View Document

29/10/2429 October 2024 Registered office address changed from 2 Fusion Court Aberford Road Garforth Leeds LS25 2GH to 5 Churchill Place, 10th Floor London E14 5HU on 2024-10-29

View Document

15/10/2415 October 2024 Satisfaction of charge 093496190005 in full

View Document

15/10/2415 October 2024 Satisfaction of charge 093496190006 in full

View Document

15/10/2415 October 2024 Satisfaction of charge 093496190007 in full

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2023-04-02

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-04-03

View Document

20/05/2220 May 2022 Second filing of Confirmation Statement dated 2020-12-22

View Document

20/05/2220 May 2022 Second filing of Confirmation Statement dated 2021-01-11

View Document

20/05/2220 May 2022 Second filing of Confirmation Statement dated 2017-12-12

View Document

20/05/2220 May 2022 Second filing of Confirmation Statement dated 2017-01-09

View Document

19/05/2219 May 2022 Change of details for Business Growth Fund Plc as a person with significant control on 2017-09-29

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Director's details changed for Mr Paul Rodney Phillips on 2021-12-22

View Document

22/12/2022 December 2020 Confirmation statement made on 2020-12-10 with updates

View Document

12/12/1712 December 2017 Confirmation statement made on 2017-12-10 with updates

View Document

09/01/179 January 2017 Confirmation statement made on 2016-12-10 with updates

View Document

06/01/166 January 2016 ADOPT ARTICLES 14/11/2015

View Document

05/01/165 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 ADOPT ARTICLES 27/11/2015

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR PAUL RODNEY PHILLIPS

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR MARK RONALD SYDNEY BEADLE

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED RICHARD DAVID TAYLOR

View Document

14/04/1514 April 2015 SUB-DIVISION
29/01/15

View Document

25/02/1525 February 2015 ADOPT ARTICLES 29/01/2015

View Document

10/12/1410 December 2014 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

10/12/1410 December 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