Advanced company searchLink opens in new window

NICK GEORGE UK LTD

Company number 08042257

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)
28 Jan 2025 AA Micro company accounts made up to 30 April 2024
03 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
11 Oct 2023 CH01 Director's details changed for Mrs Suzanne Youssef on 10 October 2023
11 Oct 2023 CH01 Director's details changed for Mr Frank Nnamdi Ojimba on 10 October 2023
10 Oct 2023 PSC04 Change of details for Mrs Suzanne Youssef as a person with significant control on 10 October 2023
10 Oct 2023 PSC04 Change of details for Mr Frank Nnamdi Ojimba as a person with significant control on 10 October 2023
10 Oct 2023 AD01 Registered office address changed from 129 Kenyon Lane Manchester M40 9DL England to 30 Droylsden Road Newton Health Manchester M40 1AN on 10 October 2023
04 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
03 Sep 2021 PSC01 Notification of Frank Nnamdi Ojimba as a person with significant control on 31 August 2021
03 Sep 2021 PSC04 Change of details for Mrs Suzanne Youssef as a person with significant control on 31 August 2021
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 Jan 2020 CH01 Director's details changed for Mrs Suzanne Youssef on 15 January 2020
16 Jan 2020 AD01 Registered office address changed from 78 Daisy Bank Road Flat 18 Manchester M14 5GL England to 129 Kenyon Lane Manchester M40 9DL on 16 January 2020
16 Jan 2020 PSC04 Change of details for Mrs Suzanne Youssef as a person with significant control on 15 January 2020
16 Jan 2020 CH01 Director's details changed for Mr Frank Nnamdi Ojimba on 15 January 2020
09 Sep 2019 AP01 Appointment of Mr Frank Nnamdi Ojimba as a director on 6 September 2019
04 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates