Advanced company searchLink opens in new window

NIXON PETERSON CONSULTING LIMITED

Company number 04553368

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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