Advanced company searchLink opens in new window

NICHU LTD

Company number 07098435

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)
19 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
19 Jan 2017 AA Micro company accounts made up to 30 March 2016
19 Jan 2017 AD01 Registered office address changed from C/O Calcutt Matthews Calcutt Matthews 19 North Street Ashford Kent TN24 8LF to Office 7, 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN on 19 January 2017
27 Apr 2016 TM02 Termination of appointment of Lara Dawn Nicholson as a secretary on 1 February 2016
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2016 AA Total exemption small company accounts made up to 30 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10,000
30 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
24 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
10 Sep 2014 TM01 Termination of appointment of Lara Nicholson as a director on 6 June 2014
08 Sep 2014 AP03 Appointment of Miss Lara Dawn Nicholson as a secretary on 6 June 2014
08 Sep 2014 TM02 Termination of appointment of David Joseph Hughes as a secretary on 6 June 2014
08 Sep 2014 AP01 Appointment of Mr David Joseph Hughes as a director on 6 June 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
20 Jul 2013 AD01 Registered office address changed from 1 Little Claydons Cottages Old Southend Road Howe Green Chelmsford Essex CM2 7TB United Kingdom on 20 July 2013
30 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Feb 2012 AD01 Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 15 February 2012
25 Jan 2012 AD05 Change the registered office situation from Wales to England & Wales
15 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
14 Dec 2011 AP03 Appointment of Mr David Joseph Hughes as a secretary
13 Dec 2011 TM02 Termination of appointment of Richard Cable as a secretary