Advanced company searchLink opens in new window

NICK STEWART & ASSOCIATES LIMITED

Company number 06344865

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)
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
28 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
12 Apr 2023 PSC04 Change of details for Mr Nicholas James Stewart as a person with significant control on 11 April 2023
11 Apr 2023 CH01 Director's details changed for Mr Nicholas James William Stewart on 11 April 2023
11 Apr 2023 AD01 Registered office address changed from Nick Stewart Associates Unit 35, Matrix Studios 91 Peterborough Road London SW6 3BU United Kingdom to Unit 61 & 62 Matrix Studios 91 Peterborough Road London SW6 3BU on 11 April 2023
18 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
07 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
01 Oct 2021 CS01 Confirmation statement made on 16 August 2021 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Oct 2020 CS01 Confirmation statement made on 16 August 2020 with updates
23 Oct 2020 PSC04 Change of details for Mr Nicholas James Stewart as a person with significant control on 22 October 2020
22 Oct 2020 CH01 Director's details changed for Mr Nicholas James William Stewart on 22 October 2020
20 Aug 2020 AD01 Registered office address changed from Suite 6/7 Vicarage House 58-60 Kensington Church Street London W8 4DB United Kingdom to Nick Stewart Associates Unit 35, Matrix Studios 91 Peterborough Road London SW6 3BU on 20 August 2020
16 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
05 Dec 2019 MR01 Registration of charge 063448650002, created on 4 December 2019
28 Nov 2019 CS01 Confirmation statement made on 16 August 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jan 2019 TM01 Termination of appointment of Eric Luciano Nicoli as a director on 4 September 2018
07 Jan 2019 TM02 Termination of appointment of Maddie Daines-Smith as a secretary on 4 January 2019
02 Oct 2018 CS01 Confirmation statement made on 16 August 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 May 2018 AP03 Appointment of Maddie Daines-Smith as a secretary on 4 May 2018
19 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 16/08/2017
01 Feb 2018 AD01 Registered office address changed from 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to Suite 6/7 Vicarage House 58-60 Kensington Church Street London W8 4DB on 1 February 2018
01 Nov 2017 AD01 Registered office address changed from 192F Campden Hill Road Notting Hill London W8 7th England to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 1 November 2017