Advanced company searchLink opens in new window

NICO BEAU GROUP LIMITED

Company number 09267334

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)
31 May 2024 AP01 Appointment of Mrs Keeley Alice Myers as a director on 31 May 2024
30 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
13 Apr 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 20
15 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
25 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-25
21 Jun 2021 PSC04 Change of details for Mr Steven James Myers as a person with significant control on 21 June 2021
21 Jun 2021 CH01 Director's details changed for Mr Steven James Myers on 20 June 2021
22 Apr 2021 AD01 Registered office address changed from Suite B 32 Thorpe Wood Peterborough Cambridgeshire PE3 6SR England to 22 st. Peters Street Stamford PE9 2PF on 22 April 2021
29 Mar 2021 AA Micro company accounts made up to 31 December 2019
26 Mar 2021 AA Micro company accounts made up to 31 December 2020
18 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
28 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2021 CS01 Confirmation statement made on 12 September 2020 with no updates
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
20 Dec 2018 AD01 Registered office address changed from 16a Holywell Way Longthorpe Peterborough Cambridgeshire to Suite B 32 Thorpe Wood Peterborough Cambridgeshire PE3 6SR on 20 December 2018
17 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
28 Aug 2018 AA Micro company accounts made up to 31 December 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates