Advanced company searchLink opens in new window

NIKKI LANCASTER LIMITED

Company number 06658945

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)
18 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
31 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Dec 2021 PSC04 Change of details for Mr Colin Andrew Lancaster as a person with significant control on 9 December 2021
09 Dec 2021 PSC04 Change of details for Ms Nichola Lancaster as a person with significant control on 9 December 2021
09 Dec 2021 AD01 Registered office address changed from Emstrey House ( North) Shrewsbury Business Park Shrewsbury SY2 6LG United Kingdom to 9 Hatherton Close Kingsmead Northwich CW9 8FP on 9 December 2021
09 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
05 Jan 2021 AA Micro company accounts made up to 31 March 2020
14 Sep 2020 CS01 Confirmation statement made on 24 July 2020 with updates
13 Jul 2020 PSC04 Change of details for Ms Nichola Lancaster as a person with significant control on 7 April 2016
13 Jul 2020 PSC04 Change of details for Mr Colin Andrew Lancaster as a person with significant control on 7 April 2016
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Sep 2019 CS01 Confirmation statement made on 24 July 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 CS01 Confirmation statement made on 30 July 2016 with updates
31 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
20 Apr 2016 AP01 Appointment of Mr Colin Andrew Lancaster as a director on 20 April 2016
26 Jan 2016 AD01 Registered office address changed from 9 Hatherton Close Northwich Cheshire CW9 8FP England to Emstrey House ( North) Shrewsbury Business Park Shrewsbury SY2 6LG on 26 January 2016
21 Jan 2016 AD01 Registered office address changed from Brookson Ltd Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 9 Hatherton Close Northwich Cheshire CW9 8FP on 21 January 2016