NICHOLAS MEE & COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

31/03/2531 March 2025 Satisfaction of charge 028286110009 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 028286110004 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

15/01/2415 January 2024 Satisfaction of charge 028286110010 in full

View Document

15/01/2415 January 2024 Registration of charge 028286110011, created on 2023-12-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Satisfaction of charge 028286110006 in full

View Document

22/09/2322 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028286110007

View Document

17/12/1917 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028286110008

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028286110009

View Document

05/12/195 December 2019 SECOND FILED SH01 - 31/10/19 STATEMENT OF CAPITAL GBP 399227

View Document

25/11/1925 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 24228

View Document

20/11/1920 November 2019 ADOPT ARTICLES 30/10/2019

View Document

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028286110005

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIANUS JOHANNES MARIA LE BLANC / 01/09/2019

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028286110008

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028286110007

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028286110006

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028286110005

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTIANUS JOHANNES MARIA LE BLANC / 01/08/2017

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM BRACKENBURY HOUSE 158 GOLDHAWK ROAD LONDON W12 8HJ ENGLAND

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL DAVID GARRARD / 02/04/2018

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028286110003

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028286110004

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR CHRISTIANUS JOHANNES MARIA LE BLANC

View Document

17/08/1717 August 2017 01/06/17 STATEMENT OF CAPITAL GBP 24227

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTIANES JOHANNES MARIA LE BLANC / 01/07/2017

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTIANUU JOHANNES MARIA LE BLANC / 01/07/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS STEWART MEE

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIANES JOHANNES MARIA LE BLANC

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028286110003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028286110002

View Document

11/09/1611 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028286110002

View Document

30/10/1530 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/09/1520 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 12 WELLESLEY AVENUE LONDON W6 0UP

View Document

20/07/1520 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL DAVID GARRARD / 08/10/2013

View Document

11/07/1411 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 REDUCE ISSUED CAPITAL 15/11/2013

View Document

23/12/1323 December 2013 STATEMENT BY DIRECTORS

View Document

23/12/1323 December 2013 23/12/13 STATEMENT OF CAPITAL GBP 224227

View Document

23/12/1323 December 2013 SOLVENCY STATEMENT DATED 15/11/13

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 10/06/13 STATEMENT OF CAPITAL GBP 553500

View Document

10/09/1310 September 2013 10/06/13 STATEMENT OF CAPITAL GBP 553500

View Document

19/07/1319 July 2013 NEW SHARE CLASS 10/06/2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL DAVID GARRARD / 15/11/2012

View Document

16/07/1316 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

24/04/1324 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/133 April 2013 SECOND FILING WITH MUD 21/06/10 FOR FORM AR01

View Document

03/04/133 April 2013 SECOND FILING WITH MUD 21/06/12 FOR FORM AR01

View Document

03/04/133 April 2013 SECOND FILING WITH MUD 21/06/11 FOR FORM AR01

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/09/128 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIANUS LE BLANC

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAEN VAN LANSCHOT

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR NEAL DAVID GARRARD

View Document

20/07/1120 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAEN LAURENS VAN LANSCHOT / 20/06/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIANUS JOHANNES MARIA KARSTEN LE BLANC / 30/06/2011

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

12/01/1012 January 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED CHRISTIAEN VAN LANSCHOT

View Document

21/07/0821 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RESCINDING 88(2) - A/D 11/02/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 NC INC ALREADY ADJUSTED 11/02/03

View Document

03/04/033 April 2003 £ NC 200000/175000 11/02/03

View Document

03/04/033 April 2003 £ NC 175000/500000 11/02

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: 22A HARLEY ROAD LONDON NW3 3BN

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED

View Document

02/02/022 February 2002 SECRETARY RESIGNED

View Document

09/08/019 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/12/005 December 2000 FIRST GAZETTE

View Document

05/12/005 December 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 VARYING SHARE RIGHTS AND NAMES 11/07/00

View Document

10/08/0010 August 2000 ADOPT ARTICLES 11/07/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 SHARES AGREEMENT OTC

View Document

17/02/9417 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

04/08/934 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 NC INC ALREADY ADJUSTED 13/07/93

View Document

29/07/9329 July 1993 £ NC 100/200000 13/07/93

View Document

24/06/9324 June 1993 SECRETARY RESIGNED

View Document

21/06/9321 June 1993 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