NICKYB CONSULTING LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

14/10/2314 October 2023 Application to strike the company off the register

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 1 MILL COURT TUDOR PARK PRIORSWOOD TAUNTON TA2 8TD

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA BEDINGFIELD / 01/03/2020

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MS NICOLA BEDINGFIELD / 19/03/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

06/08/196 August 2019 CESSATION OF NICOLA BEDINGFIELD AS A PSC

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA BEDINGFIELD

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA BEDINGFIELD / 02/02/2018

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 1 MILL COURT TUDOR PARK PRIORSWOOD TAUNTON TA2 8TD UNITED KINGDOM

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MS NICOLA BEDINGFIELD / 22/01/2018

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA BEDINGFIELD / 22/01/2018

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM EASTGATE THE HILL LANGPORT SOMERSET TA10 9QF

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM THE ROSARY FROG LANE ISLE BREWERS SOMERSET TA3 6QL

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA BEDINGFIELD / 01/09/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA BEDINGFIELD / 01/02/2016

View Document

28/11/1528 November 2015 REGISTERED OFFICE CHANGED ON 28/11/2015 FROM 18 WHITE HOUSE PLACE WORTHING WEST SUSSEX BN13 2PF UNITED KINGDOM

View Document

05/08/155 August 2015 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