- Company Overview for NICLAR LIMITED (03770052)
- Filing history for NICLAR LIMITED (03770052)
- People for NICLAR LIMITED (03770052)
- Registers for NICLAR LIMITED (03770052)
- More for NICLAR LIMITED (03770052)
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 |