Advanced company searchLink opens in new window

NICCOLO LIMITED

Company number SC617779

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)
15 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
17 Oct 2023 AP01 Appointment of Mr Andrew Wijaya Grogan as a director on 10 October 2023
31 May 2023 AA Micro company accounts made up to 31 January 2023
14 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 January 2022
08 Feb 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Jan 2021 AA Micro company accounts made up to 31 January 2020
02 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
02 Jan 2021 PSC04 Change of details for Mr Alex Grogan as a person with significant control on 2 January 2021
02 Jan 2021 CH01 Director's details changed for Mr Alex Grogan on 2 January 2021
10 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
08 Oct 2020 AD01 Registered office address changed from 11 Burnbrae Drive Edinburgh EH12 8AS to 11 11 Burnbrae Drive Edinburgh EH12 8AS on 8 October 2020
05 Oct 2020 AD01 Registered office address changed from 5 Esk Bridge Penicuik EH26 8QR Scotland to 11 Burnbrae Drive Edinburgh EH12 8AS on 5 October 2020
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-10
  • GBP 1