Advanced company searchLink opens in new window

NICOBLOC PLC

Company number 06535447

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 Oct 2018 AA Full accounts made up to 31 March 2018
22 Mar 2018 AP01 Appointment of Mr John Colman Dennehy as a director on 19 March 2018
22 Mar 2018 AP01 Appointment of Mr Ciaran Joseph Newman as a director on 19 March 2018
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
28 Nov 2017 AA Full accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,500,202.288
12 Nov 2015 AA Full accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,500,202.288
24 Mar 2015 CH01 Director's details changed for Mr Alan Haymes on 1 September 2014
24 Mar 2015 CH01 Director's details changed for Mr Gerard Anthony Hayes on 1 September 2014
26 Feb 2015 TM01 Termination of appointment of Ciaran Joseph Newman as a director on 23 December 2013
04 Feb 2015 AD01 Registered office address changed from St Annes Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to 20-22 Wenlock Road London N1 7GU on 4 February 2015
04 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
27 Nov 2014 AD01 Registered office address changed from 8 Ridgeway Gardens Ilford Essex IG4 5HJ England to St Annes Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 27 November 2014
15 Aug 2014 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Tyne and Wear Newcastle upon Tyne NE1 3DX to 8 Ridgeway Gardens Ilford Essex IG4 5HJ on 15 August 2014
26 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,500,202.288
26 Mar 2014 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne and Wear NE99 1SB on 26 March 2014
30 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
13 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
27 Feb 2012 TM02 Termination of appointment of Nicholas Cusick as a secretary
27 Feb 2012 TM01 Termination of appointment of Nicholas Cusick as a director