Advanced company searchLink opens in new window

NICLAR LIMITED

Company number 03770052

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 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with no updates
30 Aug 2024 AA Total exemption full accounts made up to 31 August 2023
01 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
30 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
23 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
27 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
14 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with updates
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
06 Mar 2020 AD01 Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom to 123 Cross Lane East Gravesend Kent DA12 5HA on 6 March 2020
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
19 Aug 2019 TM01 Termination of appointment of Clara Ines Stewart as a director on 19 August 2019
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
03 Jan 2019 CS01 Confirmation statement made on 22 November 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
01 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
27 Nov 2017 PSC04 Change of details for Mrs Sandhya Kumar as a person with significant control on 27 November 2017
27 Nov 2017 CH01 Director's details changed for Mrs Sandhya Kumar on 27 November 2017
15 Jun 2017 CH01 Director's details changed for Mrs Sandhya Kumar on 15 June 2017
13 Jun 2017 AD01 Registered office address changed from Ladybird Montessori School the Scout Hut, Sheldon Avenue Highgate London N6 4nd England to 4th Floor Joynes House New Road Gravesend Kent DA11 0AT on 13 June 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
11 May 2017 AP01 Appointment of Mrs Clara Ines Stewart as a director on 11 October 2016
23 Nov 2016 TM01 Termination of appointment of Clara Ines Stewart as a director on 11 October 2016
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates