- Company Overview for NICK STEWART & ASSOCIATES LIMITED (06344865)
- Filing history for NICK STEWART & ASSOCIATES LIMITED (06344865)
- People for NICK STEWART & ASSOCIATES LIMITED (06344865)
- Charges for NICK STEWART & ASSOCIATES LIMITED (06344865)
- More for NICK STEWART & ASSOCIATES LIMITED (06344865)
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 |