NICCONE CONSULTING LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

27/10/2327 October 2023 Application to strike the company off the register

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/01/192 January 2019 COMPANY NAME CHANGED TINY TOT TRAVELLERS LIMITED CERTIFICATE ISSUED ON 02/01/19

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

25/07/1825 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/09/179 September 2017 DIRECTOR APPOINTED MR ROBERTO SCAVUZZO

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

27/06/1727 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

13/09/1513 September 2015 REGISTERED OFFICE CHANGED ON 13/09/2015 FROM 2 KINGSTON MEAD WINFORD BRISTOL SOMERSET BS40 8AS

View Document

13/09/1513 September 2015 REGISTERED OFFICE CHANGED ON 13/09/2015 FROM 12 THE RICKLANDS WINFORD BRISTOL BS40 8AP ENGLAND

View Document

13/09/1513 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

13/09/1513 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNETTE ISABEL SCAVUZZO / 31/12/2014

View Document

03/09/153 September 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

20/09/1420 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/12/1217 December 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 22 KINGSTON LANE WINFORD BRISTOL BS40 8DA ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE ISABEL SCAVUZZO / 31/03/2010

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM THE DELL 4 INGLEBY PADDOCKS KIDLINGTON OXON OX5 3ET

View Document

08/10/098 October 2009 DIRECTOR APPOINTED LYNETTE ISABEL SCAVUZZO

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

09/09/099 September 2009 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