Advanced company searchLink opens in new window

NICKLEVALE LIMITED

Company number 06105405

Filter by category

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)
13 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
23 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
13 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
29 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
29 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
09 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
14 Sep 2020 AA01 Previous accounting period extended from 13 December 2019 to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
23 Dec 2019 AA Accounts for a small company made up to 13 December 2018
23 Dec 2019 AA01 Current accounting period shortened from 31 March 2019 to 13 December 2018
20 Feb 2019 AD02 Register inspection address has been changed from 12 Court Parade Wembley HA0 3HX England to 104 Walton Road East Molesey KT8 0DL
20 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
27 Jan 2019 AD01 Registered office address changed from 15 Albany Crescent, Edgware, United Kingdom Albany Crescent Edgware HA8 5AL England to 104 Walton Road East Molesey Surrey KT8 0DL on 27 January 2019
09 Jan 2019 PSC07 Cessation of Manichem Ltd as a person with significant control on 14 December 2018
09 Jan 2019 PSC02 Notification of Asivaad Limited as a person with significant control on 16 December 2018
28 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 1,325,078
21 Dec 2018 AD01 Registered office address changed from 47 Boulton Road Reading Berkshire RG2 0NH to 15 Albany Crescent, Edgware, United Kingdom Albany Crescent Edgware HA8 5AL on 21 December 2018
18 Dec 2018 MR01 Registration of charge 061054050007, created on 14 December 2018
18 Dec 2018 MR01 Registration of charge 061054050008, created on 14 December 2018
14 Dec 2018 TM02 Termination of appointment of Shreya Patel as a secretary on 14 December 2018
14 Dec 2018 TM01 Termination of appointment of Jayesh Manilal Patel as a director on 14 December 2018
14 Dec 2018 TM01 Termination of appointment of Manvir Chhotabhai Patel as a director on 14 December 2018
14 Dec 2018 CH01 Director's details changed for Mr Kamal Mahasuria on 14 December 2018