NICHOLSON SEARCH & SELECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewSatisfaction of charge 083940120004 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 1 in full

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

13/09/2413 September 2024 Registration of charge 083940120004, created on 2024-09-09

View Document

09/02/249 February 2024 Registered office address changed from 18 Crucifix Lane London SE1 3JW England to 20 st. Thomas Street London SE1 9RS on 2024-02-09

View Document

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

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Cessation of Julian Gargowitsch as a person with significant control on 2021-04-12

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

18/04/2318 April 2023 Change of details for John Patrick Nash as a person with significant control on 2023-04-18

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Change of details for Julien Gargowitsch as a person with significant control on 2022-10-31

View Document

14/10/2214 October 2022 Particulars of variation of rights attached to shares

View Document

14/10/2214 October 2022 Change of share class name or designation

View Document

14/10/2214 October 2022 Particulars of variation of rights attached to shares

View Document

14/10/2214 October 2022 Change of share class name or designation

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

14/02/2214 February 2022 Change of details for Julien Gargowitsch as a person with significant control on 2022-02-13

View Document

12/02/2212 February 2022 Change of details for John Patrick Nash as a person with significant control on 2022-02-12

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-02-02

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-10-17

View Document

17/10/2117 October 2021 Statement of capital following an allotment of shares on 2021-10-16

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

22/09/2122 September 2021 Resolutions

View Document

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

View Accounts

29/12/2029 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083940120002

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM C/O MR J NASH 3 LLOYD'S AVENUE LONDON EC3N 3DS

View Document

17/05/1817 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/02/2018

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN GARGOWITSCH

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/02/14

View Document

04/10/174 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/09/1718 September 2017 ADOPT ARTICLES 14/08/2017

View Document

12/09/1712 September 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/02/16

View Document

12/09/1712 September 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/02/15

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK NASH / 19/09/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK NASH / 19/09/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR SUNIL PUROHIT

View Document

04/03/164 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEFAN CIECIERSKI

View Document

05/03/155 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR JULIEN GARGOWITSCH

View Document

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

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM, 29 THROGMORTON STREET, LONDON, EC2N 2AT, ENGLAND

View Document

24/07/1424 July 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM, SAUNDERS HOUSE 52-53 THE MALL, LONDON, W5 3TA

View Document

30/04/1430 April 2014 SUB-DIVISION 09/01/14

View Document

25/04/1425 April 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM, SAUNDERS HOUSE 52-53 THE MAILL, LONDON, W5 3TA, UNITED KINGDOM

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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