- Company Overview for NICHALLS LTD. (09598372)
- Filing history for NICHALLS LTD. (09598372)
- People for NICHALLS LTD. (09598372)
- More for NICHALLS LTD. (09598372)
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) |
---|---|---|---|
21 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
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
|
|
31 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
31 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
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 |