Advanced company searchLink opens in new window

NICKLEBY CAPITAL LLP

Company number OC427945

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)
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Aug 2023 LLCS01 Confirmation statement made on 4 July 2023 with no updates
28 Jun 2023 LLPSC04 Change of details for Mr Saavan Shah as a person with significant control on 31 May 2023
28 Jun 2023 LLCH01 Member's details changed for Mr Saavan Shah on 31 May 2023
17 May 2023 LLAA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
15 May 2023 AA Total exemption full accounts made up to 31 July 2022
27 Dec 2022 AA Total exemption full accounts made up to 31 July 2021
16 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2022 LLCS01 Confirmation statement made on 4 July 2022 with no updates
13 Dec 2022 LLPSC04 Change of details for Mr Marco Anthony Raphael Schiavo as a person with significant control on 4 July 2022
13 Dec 2022 LLCH01 Member's details changed for Mr Marco Anthony Raphael Schiavo on 4 July 2022
12 Dec 2022 LLPSC01 Notification of Saavan Shah as a person with significant control on 5 July 2021
12 Dec 2022 LLPSC07 Cessation of Paul David Anthony Schiavo as a person with significant control on 29 March 2022
12 Dec 2022 LLAP01 Appointment of Mr Saavan Shah as a member on 5 July 2021
12 Dec 2022 LLTM01 Termination of appointment of Paul David Anthony Schiavo as a member on 29 March 2022
22 Nov 2022 LLAD01 Registered office address changed from 9 Wootton Street London SE1 8TG United Kingdom to 193 Broomwood Road London SW11 6JX on 22 November 2022
26 Oct 2022 LLEW01RSS Members' register information at 26 October 2022 on withdrawal from the public register
26 Oct 2022 LLEW01 Withdrawal of the members' register information from the public register
26 Oct 2022 LLEW04RSS Persons' with significant control register information at 26 October 2022 on withdrawal from the public register
26 Oct 2022 LLEW04 Withdrawal of the persons' with significant control register information from the public register
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 LLCS01 Confirmation statement made on 4 July 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
20 Jul 2020 LLCS01 Confirmation statement made on 4 July 2020 with no updates