NICHOLAS G VENTURES LTD
Company Documents
Date | Description |
---|---|
31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
12/07/1612 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GALLAGHER / 13/07/2015 |
11/07/1511 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/07/1418 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 77 FLEET ROAD FLAT 38 ANNE BRYANS HOUSE LONDON NW3 2QH UNITED KINGDOM |
21/07/1321 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GALLAGHER / 21/07/2013 |
13/06/1313 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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