Advanced company searchLink opens in new window

NICANDA LIMITED

Company number 06341298

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 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 4
13 Sep 2013 CH01 Director's details changed for Andrew James Hughes on 1 January 2013
13 Sep 2013 AD01 Registered office address changed from 31 Abbey Road West Bridgford Nottingham NG2 5NG England on 13 September 2013
26 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Feb 2013 TM02 Termination of appointment of Apr Secretaries Ltd as a secretary
29 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jan 2012 AD01 Registered office address changed from 31 Abbey Road West Bridgford Nottingham NG2 6QW England on 20 January 2012
23 Dec 2011 AD01 Registered office address changed from 107 Cleethorpe Road Grimsby South Humberside DN31 3ER on 23 December 2011
22 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
23 May 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Dec 2010 TM01 Termination of appointment of Nicholas Graham as a director
17 Dec 2010 AP01 Appointment of Mrs Sara Cassapi as a director
22 Oct 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Aug 2009 AAMD Amended accounts made up to 31 December 2008
15 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Mar 2009 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
07 Oct 2008 363a Return made up to 13/08/08; full list of members
23 Dec 2007 287 Registered office changed on 23/12/07 from: orchard house, main street west stockwith doncaster south yorkshire DN10 4HA
23 Dec 2007 288b Secretary resigned;director resigned
23 Dec 2007 288a New secretary appointed
13 Aug 2007 NEWINC Incorporation