Advanced company searchLink opens in new window

NICKEL DIGITAL ASSET MANAGEMENT LIMITED

Company number 12306648

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)
06 Nov 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
19 Aug 2024 AA Accounts for a small company made up to 31 March 2024
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 28 September 2023
  • GBP 849,714.63
02 Aug 2023 AA Accounts for a small company made up to 31 March 2023
19 Apr 2023 AD01 Registered office address changed from Radius House 51 Clarendon Road Watford WD17 1HP England to Radius House C/O Hillier Hopkins Llp First Floor, 51 Clarendon Road Watford Hertfordshire WD17 1HP on 19 April 2023
05 Apr 2023 AD01 Registered office address changed from Argent House 5 Goldington Road Bedford MK40 3JY England to Radius House 51 Clarendon Road Watford WD17 1HP on 5 April 2023
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
29 Jul 2022 AA Accounts for a small company made up to 31 March 2022
27 May 2022 PSC08 Notification of a person with significant control statement
27 May 2022 PSC07 Cessation of Dragon Digital Limited as a person with significant control on 8 November 2019
27 May 2022 PSC07 Cessation of Alek Kloda as a person with significant control on 8 November 2019
27 May 2022 PSC07 Cessation of Michael David Hall as a person with significant control on 8 November 2019
27 May 2022 PSC07 Cessation of Anatoly Constantin Crachilov as a person with significant control on 9 November 2019
11 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
07 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jul 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 March 2021
15 Jun 2021 RP04PSC01 Second filing for the notification of Alex Kloda as a person with significant control
13 May 2021 RP04PSC01 Second filing for the notification of Anatoly Constanin Crachilov as a person with significant control
15 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 7 November 2020
15 Mar 2021 RP04PSC01 Second filing for the notification of Michael David Hall as a person with significant control
15 Mar 2021 RP04PSC01 Second filing for the notification of Alek Kloda as a person with significant control
11 Mar 2021 PSC02 Notification of Dragon Digital Limited as a person with significant control on 8 November 2019
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 848,100
10 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital, shareholders information and Sic Code) was registered on 15/03/2021.