Advanced company searchLink opens in new window

NIGEL FRENCH & ASSOCIATES LTD

Company number 04615644

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)
23 Feb 2024 AA Micro company accounts made up to 31 December 2023
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 6 June 2023
  • GBP 201
09 Feb 2023 AA Micro company accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
01 Dec 2022 CH01 Director's details changed for Mrs Lydia Anne Boyden on 25 November 2022
01 Dec 2022 PSC04 Change of details for Mrs Lydia Anne Boyden as a person with significant control on 25 November 2022
11 Aug 2022 AD01 Registered office address changed from 2a Lodge Court, Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England to Epsilon House West Road Ipswich Suffolk IP3 9FJ on 11 August 2022
27 Jan 2022 AA Micro company accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
30 Jan 2020 PSC04 Change of details for Miss Lydia Anne French as a person with significant control on 29 November 2019
30 Jan 2020 TM02 Termination of appointment of a Roden Ltd as a secretary on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Miss Lydia Anne French on 29 November 2019
30 Jan 2020 AA Micro company accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
29 Apr 2019 AAMD Amended micro company accounts made up to 31 December 2018
10 Apr 2019 AD01 Registered office address changed from 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN to 2a Lodge Court, Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 10 April 2019
13 Feb 2019 AA Unaudited abridged accounts made up to 31 December 2018
19 Dec 2018 PSC04 Change of details for Nigel William Alexander French as a person with significant control on 29 October 2017
18 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
18 Dec 2018 PSC07 Cessation of Nigel William Alexander French as a person with significant control on 6 April 2016
08 Feb 2018 AA Total exemption full accounts made up to 31 December 2017