NICHOLAS NOKE LIMITED
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Certificate of change of name |
17/07/2517 July 2025 New | Change of name notice |
11/07/2511 July 2025 New | Total exemption full accounts made up to 2025-05-31 |
25/04/2525 April 2025 | Confirmation statement made on 2025-03-15 with no updates |
22/01/2522 January 2025 | Micro company accounts made up to 2024-05-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
25/01/2425 January 2024 | Micro company accounts made up to 2023-05-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
02/02/232 February 2023 | Micro company accounts made up to 2022-05-31 |
01/12/221 December 2022 | Registered office address changed from 16 Crendon Street High Wycombe HP13 6LW England to Ivy Cottage Bryants Bottom Great Missenden HP16 0JS on 2022-12-01 |
14/10/2114 October 2021 | Micro company accounts made up to 2021-05-31 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/04/194 April 2019 | APPOINTMENT TERMINATED, DIRECTOR GARETH BALDWIN |
15/03/1915 March 2019 | CESSATION OF GARETH BALDWIN AS A PSC |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
27/03/1827 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NOKE |
27/03/1827 March 2018 | DIRECTOR APPOINTED MR STEPHEN NOKE |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
30/05/1630 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
09/10/149 October 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOKE |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
04/02/144 February 2014 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 16 DUKES WOOD DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7LR ENGLAND |
01/10/131 October 2013 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 7 SHEPHERDS FOLD HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6XZ UNITED KINGDOM |
24/05/1324 May 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