Advanced company searchLink opens in new window

NICOCIGS LIMITED

Company number 06622136

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)
03 Oct 2019 AA Full accounts made up to 31 December 2018
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
09 Dec 2018 AA Full accounts made up to 31 December 2017
13 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
24 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
01 Feb 2018 TM01 Termination of appointment of Martin William Inkster as a director on 30 November 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
28 Jun 2017 PSC02 Notification of Philip Morris International, Inc. as a person with significant control on 6 April 2016
07 Jun 2017 AD01 Registered office address changed from Unit 19 Wainwright Street Birmingham B6 5TJ to 10 Hammersmith Grove London W6 7AP on 7 June 2017
07 Jun 2017 AP01 Appointment of Mr Hamed Modabber as a director on 30 May 2017
07 Jun 2017 CH01 Director's details changed for Mr Martin William Inkster on 30 May 2017
07 Jun 2017 AP01 Appointment of Mr Peter Clive Nixon as a director on 30 May 2017
03 Apr 2017 TM01 Termination of appointment of Nikhil Nathwani as a director on 30 March 2017
11 Oct 2016 AA Full accounts made up to 31 December 2015
14 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 141
26 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 141
07 Apr 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 December 2014
08 Dec 2014 AP01 Appointment of Mr Johannes Franciscus Gerardus Vroemen as a director on 11 November 2014
05 Dec 2014 AP01 Appointment of Mr Martin William Inkster as a director on 11 November 2014
22 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off