NICHOLAS GREG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Notification of Anthea Stella Preston as a person with significant control on 2023-02-15

View Document

20/05/2420 May 2024 Notification of Katerina Ann Russel as a person with significant control on 2023-02-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Registered office address changed from 113 Parchmore Road Thornton Heath Surrey CR7 8LZ to 35 Hays Walk Cheam Sutton SM2 7NQ on 2023-10-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Notification of Irene Helen Gregoriou as a person with significant control on 2022-06-01

View Document

22/02/2322 February 2023 Appointment of Mrs .Katerina Ann Russel as a director on 2023-02-15

View Document

22/02/2322 February 2023 Termination of appointment of Nicholas Gregoriou as a director on 2022-06-01

View Document

22/02/2322 February 2023 Cessation of Nicolas Gregoriou as a person with significant control on 2022-06-01

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-12-31 with updates

View Document

22/02/2322 February 2023 Appointment of Mrs Anthea Stella Preston as a director on 2023-02-15

View Document

22/02/2322 February 2023 Appointment of Mrs Irene Helen Gregoriou as a director on 2023-02-15

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 DISS40 (DISS40(SOAD))

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/03/1821 March 2018 DISS40 (DISS40(SOAD))

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/161 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GREGORIOU / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GREGORIOU / 01/04/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 37 WADDON ROAD CROYDON SURREY CRO 4LH

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/03/9319 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/07/9126 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/03/893 March 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

14/07/8814 July 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

11/01/8811 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/10/8614 October 1986 FIRST GAZETTE

View Document

03/10/863 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

06/05/866 May 1986 REGISTERED OFFICE CHANGED ON 06/05/86 FROM: GREG HOUSE 109 LONDON ROAD MITCHAM SURREY

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