- Company Overview for NIGEL FRENCH & ASSOCIATES LTD (04615644)
- Filing history for NIGEL FRENCH & ASSOCIATES LTD (04615644)
- People for NIGEL FRENCH & ASSOCIATES LTD (04615644)
- Charges for NIGEL FRENCH & ASSOCIATES LTD (04615644)
- Registers for NIGEL FRENCH & ASSOCIATES LTD (04615644)
- More for NIGEL FRENCH & ASSOCIATES LTD (04615644)
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) |
---|---|---|---|
18 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
23 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with updates | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
06 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 6 June 2023
|
|
09 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
01 Dec 2022 | CH01 | Director's details changed for Mrs Lydia Anne Boyden on 25 November 2022 | |
01 Dec 2022 | PSC04 | Change of details for Mrs Lydia Anne Boyden as a person with significant control on 25 November 2022 | |
11 Aug 2022 | AD01 | Registered office address changed from 2a Lodge Court, Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England to Epsilon House West Road Ipswich Suffolk IP3 9FJ on 11 August 2022 | |
27 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
30 Jan 2020 | PSC04 | Change of details for Miss Lydia Anne French as a person with significant control on 29 November 2019 | |
30 Jan 2020 | TM02 | Termination of appointment of a Roden Ltd as a secretary on 30 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Miss Lydia Anne French on 29 November 2019 | |
30 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
29 Apr 2019 | AAMD | Amended micro company accounts made up to 31 December 2018 | |
10 Apr 2019 | AD01 | Registered office address changed from 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN to 2a Lodge Court, Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 10 April 2019 | |
13 Feb 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
19 Dec 2018 | PSC04 | Change of details for Nigel William Alexander French as a person with significant control on 29 October 2017 | |
18 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
18 Dec 2018 | PSC07 | Cessation of Nigel William Alexander French as a person with significant control on 6 April 2016 |