- Company Overview for NIXON PETERSON CONSULTING LIMITED (04553368)
- Filing history for NIXON PETERSON CONSULTING LIMITED (04553368)
- People for NIXON PETERSON CONSULTING LIMITED (04553368)
- More for NIXON PETERSON CONSULTING LIMITED (04553368)
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) |
---|---|---|---|
05 Feb 2016 | CH01 | Director's details changed for Jackie Michele Nixon on 3 February 2016 | |
05 Feb 2016 | CH01 | Director's details changed for Anthony James Peterson on 3 February 2016 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
18 Sep 2015 | AD01 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
18 Nov 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Feb 2011 | TM02 | Termination of appointment of Lewis and Co as a secretary | |
08 Feb 2011 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
08 Feb 2011 | AP04 | Appointment of Lewis & Company Uk Ltd as a secretary | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2008 | |
30 Jul 2010 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
23 Jul 2010 | AC92 | Restoration by order of the court | |
23 Jun 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2008 | 363a | Return made up to 03/10/08; full list of members | |
19 Aug 2008 | 225 | Accounting reference date extended from 31/10/2007 to 31/01/2008 |