NICOLAS JAMES BUILDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | |
07/01/257 January 2025 | |
07/01/257 January 2025 | |
07/01/257 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-28 with no updates |
14/11/2414 November 2024 | Change of details for Nicolas James Limited as a person with significant control on 2024-11-14 |
02/09/242 September 2024 | Director's details changed for Mr Tom Klein on 2024-08-21 |
01/02/241 February 2024 | |
01/02/241 February 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
17/01/2417 January 2024 | Confirmation statement made on 2023-11-28 with no updates |
12/01/2412 January 2024 | |
12/01/2412 January 2024 | |
10/07/2310 July 2023 | Registered office address changed from The Lathe Northbrook Farnham GU10 5EU England to Harbour House 1 Town Quay Southampton SO14 2AQ on 2023-07-10 |
21/12/2221 December 2022 | Accounts for a small company made up to 2021-12-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-28 with updates |
17/02/2217 February 2022 | Accounts for a small company made up to 2020-12-31 |
10/01/2210 January 2022 | Notification of Nicolas James Limited as a person with significant control on 2021-12-24 |
10/01/2210 January 2022 | Cessation of Nicolas James Holdings Limited as a person with significant control on 2021-12-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
05/08/215 August 2021 | Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham GU10 5EU on 2021-08-05 |
05/08/215 August 2021 | Change of details for Nicolas James Holdings Limited as a person with significant control on 2021-07-21 |
14/04/2114 April 2021 | DIRECTOR APPOINTED MR SIMON ANTHONY SMITH |
14/04/2114 April 2021 | DIRECTOR APPOINTED MR LEE ANDREW JACKSON |
13/04/2113 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
10/04/2110 April 2021 | DISS40 (DISS40(SOAD)) |
06/04/216 April 2021 | FIRST GAZETTE |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
30/04/2030 April 2020 | DIRECTOR APPOINTED MR TOM KLEIN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
30/09/1930 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM FLAT 5 6 UPPER JOHN STREET LONDON W1F 9HB ENGLAND |
10/01/1810 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS ROBBINS / 10/01/2018 |
10/01/1810 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 10/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
30/11/1630 November 2016 | CURREXT FROM 30/11/2017 TO 31/12/2017 |
29/11/1629 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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