Advanced company searchLink opens in new window

NICOLA DIBB ASSOCIATES LTD

Company number 08600279

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)
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
19 Nov 2022 AA Micro company accounts made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
21 Sep 2021 AA Micro company accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Aug 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
29 Jul 2020 AD01 Registered office address changed from 49 Manor Road Mitcham Surrey CR4 1JG to 33 Leigh Road Cobham Surrey KT11 2LF on 29 July 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
06 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
26 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
23 May 2015 AA Total exemption small company accounts made up to 31 March 2015
23 May 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
08 May 2015 CERTNM Company name changed brompton fixings & fasteners LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
07 May 2015 AP01 Appointment of Ms Nicola Jayne Dibb as a director on 8 July 2013
07 May 2015 AD01 Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to 49 Manor Road Mitcham Surrey CR4 1JG on 7 May 2015
07 May 2015 TM01 Termination of appointment of Graham Michael Cowan as a director on 18 March 2015