Advanced company searchLink opens in new window

NICTON LIMITED

Company number 05542064

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2024 CH01 Director's details changed for Mr Nicholas David Skelton on 1 February 2024
02 Feb 2024 PSC04 Change of details for Mr Nicholas David Skelton as a person with significant control on 1 February 2024
02 Feb 2024 AD01 Registered office address changed from Ardencote Farm Shelfield Green Shelfield Alcester Warwickshire B49 6JR to Hill Farm Barn Park Lane Great Alne Alcester B49 6HS on 2 February 2024
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
23 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
12 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
19 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Nov 2017 MR01 Registration of charge 055420640001, created on 27 October 2017
04 Nov 2017 MR01 Registration of charge 055420640002, created on 27 October 2017
13 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Sep 2016 TM02 Termination of appointment of Mary Bedson as a secretary on 21 September 2016
06 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
10 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
08 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1