A NICHOLSON CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
06/10/236 October 2023 | Application to strike the company off the register |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-06-30 |
11/09/2311 September 2023 | Previous accounting period extended from 2023-03-31 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/03/2312 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/08/205 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/03/2015 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
17/06/1917 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/03/1910 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
22/10/1822 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
13/09/1713 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/03/1712 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/03/1613 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/03/1528 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ALISON NICHOLSON / 28/03/2010 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/04/074 April 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS; AMEND |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
07/04/057 April 2005 | NEW SECRETARY APPOINTED |
07/04/057 April 2005 | REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 10 ROCKINGHAM HILLS OUNDLE PETERBOROUGH PE8 4QA |
07/04/057 April 2005 | NEW DIRECTOR APPOINTED |
14/03/0514 March 2005 | DIRECTOR RESIGNED |
14/03/0514 March 2005 | SECRETARY RESIGNED |
14/03/0514 March 2005 | REGISTERED OFFICE CHANGED ON 14/03/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
14/03/0514 March 2005 | £ NC 1000/100000 10/03/05 |
10/03/0510 March 2005 | 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