Advanced company searchLink opens in new window

NICO THERM LIMITED

Company number 10027239

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)
10 Sep 2023 TM01 Termination of appointment of John Wright as a director on 22 July 2021
21 Jul 2022 TM01 Termination of appointment of Nicusor Chiriac as a director on 21 July 2021
21 Jul 2022 AP01 Appointment of Mr John Wright as a director on 21 July 2021
21 Jul 2022 AD01 Registered office address changed from 4 April Grove Liverpool L6 4BU England to Wrights Accountants Regus the Balance 7th Floor, Pinfold Street Sheffield S1 2GU on 21 July 2022
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2021 CH01 Director's details changed for Mr Nicusor Chiriac on 1 October 2021
25 Nov 2021 PSC04 Change of details for Mr Nicusor Chiriac as a person with significant control on 1 October 2021
25 Nov 2021 AD01 Registered office address changed from 11 Highwell Road Seaton EX12 2RR England to 4 April Grove Liverpool L6 4BU on 25 November 2021
06 May 2021 AD01 Registered office address changed from 33 Dulwich Avenue Basildon SS15 6FU England to 11 Highwell Road Seaton EX12 2RR on 6 May 2021
10 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
21 Oct 2020 AD01 Registered office address changed from 63 Duffryn Street Ferndale CF43 4EW Wales to 33 Dulwich Avenue Basildon SS15 6FU on 21 October 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
04 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
22 Feb 2019 AD01 Registered office address changed from 8 Sutton Lane Slough SL3 8AF England to 63 Duffryn Street Ferndale CF43 4EW on 22 February 2019
14 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
07 Aug 2018 CH01 Director's details changed for Mr Nicusor Chiriac on 7 August 2018
26 Jul 2018 AD01 Registered office address changed from 9 Vermont Place Milton Keynes MK15 8JA England to 8 Sutton Lane Slough SL3 8AF on 26 July 2018
09 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
27 Feb 2018 PSC04 Change of details for Mr Nicusor Chiriac as a person with significant control on 21 February 2018
27 Feb 2018 CH01 Director's details changed for Mr Nicusor Chiriac on 21 February 2018