NICK TSIMITRIS LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | First Gazette notice for voluntary strike-off |
| 09/09/259 September 2025 | First Gazette notice for voluntary strike-off |
| 01/09/251 September 2025 | Application to strike the company off the register |
| 28/08/2528 August 2025 | Micro company accounts made up to 2025-07-31 |
| 18/08/2518 August 2025 | Previous accounting period shortened from 2026-03-31 to 2025-07-31 |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 23/07/2523 July 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 17/02/2517 February 2025 | Current accounting period extended from 2024-10-31 to 2025-03-31 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
| 30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
| 26/02/2426 February 2024 | Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to 343 Bedfont Lane Feltham TW14 9SD on 2024-02-26 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 29/03/2329 March 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
| 09/02/229 February 2022 | Registered office address changed from Flat 1 250-252 Elgin Avenue Maida Vale London Greater London W9 1JD England to Jubilee House East Beach Lytham St. Annes FY8 5FT on 2022-02-09 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-10 with updates |
| 26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/07/2015 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM FLAT 1 ELGIN AVENUE MAIDA VALE LONDON GREATER LONDON W9 1JD ENGLAND |
| 01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 41-43 LISSON GROVE FLAT 2, 41-43 LISSON GROVE, MARYLEBONE LONDON NW1 6UB ENGLAND |
| 23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 41-43 LISSON GROVE LISSON GROVE LONDON NW1 6UB ENGLAND |
| 19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 76 FACTORY STREET WEST ATHERTON MANCHESTER M46 0EF |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 19/12/1819 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 22/05/1822 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
| 11/08/1711 August 2017 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM WESLEY OFFICES 74 SILVER STREET NAILSEA BRISTOL BS48 2DS UNITED KINGDOM |
| 12/04/1712 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAOS TSIMITRIS / 01/04/2017 |
| 11/10/1611 October 2016 | 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