Advanced company searchLink opens in new window

NICHOLAS MFC LTD

Company number 10675423

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)
22 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
24 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
20 Oct 2023 MR01 Registration of charge 106754230002, created on 16 October 2023
22 May 2023 AP01 Appointment of Mr Ronald Robinson as a director on 15 May 2023
30 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
02 Mar 2022 CH01 Director's details changed for Mr William David Craig Robinson on 19 February 2022
28 Jan 2022 CH03 Secretary's details changed for Mr Ronald Robinson on 28 January 2022
28 Jan 2022 TM01 Termination of appointment of Michael Anthony Welden as a director on 11 January 2022
24 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
25 Aug 2021 AP03 Appointment of Mr Ronald Robinson as a secretary on 1 August 2021
25 Aug 2021 AP01 Appointment of Mr William David Craig Robinson as a director on 1 August 2021
06 Aug 2021 CH01 Director's details changed for Jill Diana Robinson on 2 August 2021
06 Aug 2021 CH03 Secretary's details changed for Jill Diana Robinson on 2 August 2021
06 Aug 2021 PSC04 Change of details for Jill Diana Robinson as a person with significant control on 2 August 2021
06 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021
05 Aug 2021 CH01 Director's details changed for Mr Michael Anthony Welden on 2 August 2021
13 May 2021 CS01 Confirmation statement made on 15 March 2021 with updates
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Nov 2020 AP01 Appointment of Jill Diana Robinson as a director on 27 October 2020
10 Nov 2020 PSC01 Notification of Jill Diana Robinson as a person with significant control on 28 September 2020
10 Nov 2020 PSC07 Cessation of Tota Ii Limited as a person with significant control on 28 September 2020
09 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-27
13 May 2020 CS01 Confirmation statement made on 15 March 2020 with updates