NICK SCOTT CONSULTANCY LTD

Company Documents

DateDescription
03/04/153 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

03/04/153 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN GOOD / 25/06/2014

View Document

03/04/153 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THOMAS SCOTT / 30/08/2014

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
4 COLLECTION POINT
73 CROUCH HALL ROAD
LONDON
N8 8HF

View Document

24/03/1424 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN GOOD / 03/03/2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
4 COLLECTION POINT
CROUCH HALL ROAD
LONDON
N8 8HF
UNITED KINGDOM

View Document

16/04/1316 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM
48 EXCHANGE HOUSE
71 CROUCH END HILL
LONDON
N8 8DF
UNITED KINGDOM

View Document

05/04/125 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 17A BROADWAY PARADE LONDON N8 9DE

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THOMAS SCOTT / 01/03/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THOMAS SCOTT / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 SECRETARY'S CHANGE OF PARTICULARS / DARREN GOOD / 24/03/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: G OFFICE CHANGED 12/06/07 LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QZ

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 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