Advanced company searchLink opens in new window

NICHOLSON INTERNATIONAL (TURKEY) LIMITED

Company number 06423557

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)
03 Apr 2024 AD01 Registered office address changed from 42 Brook Street Office: 3.08 London W1K 5DB England to 84 Brook Street Office 4.30 London Westminster W1K 5EH on 3 April 2024
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
14 Nov 2023 TM01 Termination of appointment of Lally Tyler Corday as a director on 10 November 2023
14 Nov 2023 AP01 Appointment of Mr Rajiv Dash as a director on 10 November 2023
07 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
23 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
21 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
21 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
21 Jun 2021 AD01 Registered office address changed from 54 Conduit Street 4th Floor London W1S 2YY United Kingdom to 42 Brook Street Office: 3.08 London W1K 5DB on 21 June 2021
01 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
16 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
04 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
08 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
02 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
29 Jan 2018 AP01 Appointment of Lally Tyler Corday as a director on 29 January 2018
29 Jan 2018 TM01 Termination of appointment of Stephen Mark Bliss as a director on 29 January 2018
13 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
13 Jul 2017 PSC08 Notification of a person with significant control statement
08 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Dec 2016 TM01 Termination of appointment of Stephanie Louise Provan as a director on 20 December 2016
21 Dec 2016 AP01 Appointment of Mr Stephen Mark Bliss as a director on 20 December 2016
21 Dec 2016 AD01 Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR to 54 Conduit Street 4th Floor London W1S 2YY on 21 December 2016