Advanced company searchLink opens in new window

NICHOLAS JAMES CONSULT LIMITED

Company number 11221143

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)
29 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
08 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
26 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
24 Oct 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
17 Nov 2021 AD01 Registered office address changed from 39 High Street Orpington BR6 0JE England to Aynscombe House 30 Aynscombe Angle Orpington BR6 0HJ on 17 November 2021
28 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
01 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
19 Aug 2020 TM01 Termination of appointment of Bradley Turner as a director on 1 January 2020
09 Jun 2020 CS01 Confirmation statement made on 19 September 2019 with no updates
13 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
29 May 2019 AD01 Registered office address changed from Aynscombe House 30 Aynscombe Angle Orpington BR6 0HJ United Kingdom to 39 High Street Orpington BR6 0JE on 29 May 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
29 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-29
29 May 2019 AP01 Appointment of Mr Bradley Turner as a director on 29 May 2019
29 May 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted