Advanced company searchLink opens in new window

NICHALLS LTD.

Company number 09598372

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 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
27 Mar 2023 AD01 Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU United Kingdom to International House Cray Avenue Orpington Kent BR5 3RS on 27 March 2023
01 Dec 2022 PSC02 Notification of Tobis Holdings Ltd as a person with significant control on 25 November 2022
01 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 1 December 2022
30 Nov 2022 TM01 Termination of appointment of Ryan Jamie Nicholls as a director on 25 November 2022
30 Nov 2022 TM01 Termination of appointment of Lauren Stacey Brown as a director on 25 November 2022
13 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
16 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
10 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
22 Oct 2021 CH01 Director's details changed for Mrs Lauren Stacey Brown on 14 July 2021
21 Oct 2021 CH01 Director's details changed for Mr Ryan Jamie Nicholls on 14 July 2021
08 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with updates
23 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
16 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
05 Feb 2020 CH01 Director's details changed for Mr. Ryan Jamie Nicholls on 31 January 2020
05 Feb 2020 CH01 Director's details changed for Mr. Gareth Anthony Hall on 31 January 2020
05 Feb 2020 PSC08 Notification of a person with significant control statement
05 Feb 2020 PSC07 Cessation of Ryan Jamie Nicholls as a person with significant control on 1 June 2018
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 200
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 200
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 200
04 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018