NICHOLAS BERNARD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Change of details for Mr Richard Nwachukwu Onyejiuwa as a person with significant control on 2024-06-01

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

08/07/248 July 2024 Director's details changed for Mr Richard Mwachukwu Onyejiuwa on 2024-06-01

View Document

06/07/246 July 2024 Change of details for Mr Richard Mwachukwu Onyejiuwa as a person with significant control on 2024-06-01

View Document

05/07/245 July 2024 Change of details for Mr Richard Mwachukwu Onyejiuwa as a person with significant control on 2024-06-01

View Document

05/07/245 July 2024 Director's details changed for Mr Richard Mwachukwu Onyejiuwa on 2024-06-01

View Document

05/07/245 July 2024 Director's details changed for Mr Donovan Nicolas Pignatiello on 2024-06-01

View Document

05/07/245 July 2024 Change of details for Mr Donovan Nicolas Pignatiello as a person with significant control on 2024-06-01

View Document

05/07/245 July 2024 Director's details changed for Mr Donovan Nicolas Pignatiello on 2024-06-01

View Document

05/07/245 July 2024 Director's details changed for Mr Richard Mwachukwu Onyejiuwa on 2024-06-01

View Document

05/07/245 July 2024 Director's details changed for Mr Richard Mwachukwu Onyejiuwa on 2024-06-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Change of details for Mr Donovan Nicolas Pignatiello as a person with significant control on 2023-03-30

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Registered office address changed from Truman Brewery 91 Brick Lane London E1 6QL England to Runway East, the Hickman Building Whitechapel Road London E1 1EW on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from Runway East, the Hickman Building Whitechapel Road London E1 1EW England to Runway East, the Hickman Building 2 Whitechapel Road London E1 1EW on 2023-03-01

View Document

28/11/2228 November 2022 Appointment of Mrs Nicola Onyejiuwa as a director on 2022-11-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/01/2130 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073000860002

View Document

17/02/2017 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD NWACHUKWU ONYEJIUWA

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONOVAN NICOLAS PIGNATIELLO

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/10/148 October 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR MASSIMO PARODI

View Document

03/09/133 September 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/04/1324 April 2013 DIRECTOR APPOINTED MR RICHARD MWACHUKWU ONYEJIUWA

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR MASSIMO PARODI

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONOVAN NICOLAS PIGNATIELLO / 26/03/2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/09/1112 September 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM S 12 FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 8 PRIORY VILLAS COLNEY HATCH LANE FRIERN BARNET LONDON N11 3DB ENGLAND

View Document

30/06/1030 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information