NICO SOLUTIONS LIMITED

Company Documents

DateDescription
12/07/2312 July 2023 Final Gazette dissolved following liquidation

View Document

12/07/2312 July 2023 Final Gazette dissolved following liquidation

View Document

12/04/2312 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/02/229 February 2022 Registered office address changed from 9 John Barrett Way Coventry CV2 1QT England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2022-02-09

View Document

09/02/229 February 2022 Statement of affairs

View Document

09/02/229 February 2022 Appointment of a voluntary liquidator

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/12/2026 December 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

26/12/2026 December 2020 REGISTERED OFFICE CHANGED ON 26/12/2020 FROM 100 ROSSINGTON AVENUE BOREHAMWOOD WD6 4LD ENGLAND

View Document

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

07/12/177 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MISS ELISIA ELISIA SILAS / 07/07/2016

View Document

27/12/1627 December 2016 REGISTERED OFFICE CHANGED ON 27/12/2016 FROM 6 ANCHOLME CLOSE DIDCOT OXFORDSHIRE OX11 7TW ENGLAND

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELISIA ELISIA SILAS / 07/07/2016

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 6 ANCHOLME CLOSE ANCHOLME CLOSE DIDCOT OXFORDSHIRE OX11 7TW UNITED KINGDOM

View Document

06/07/166 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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