Advanced company searchLink opens in new window

NICHOLAS SINCLAIR

Company number 07434377

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)
11 Nov 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
14 Dec 2021 AD01 Registered office address changed from 20 Thayer Street Thayer Street London W1U 2DD to 3-5 Barrett Street London W1U 1AY on 14 December 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
11 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
13 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
14 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
16 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
23 Nov 2015 SH08 Change of share class name or designation
23 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 28/10/2015
11 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
11 Nov 2015 AD01 Registered office address changed from Greybrook House 28 Brook Street London Greater London W1K 5DH to 20 Thayer Street Thayer Street London W1U 2DD on 11 November 2015
11 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
21 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
12 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
12 Nov 2012 AD03 Register(s) moved to registered inspection location
12 Nov 2012 AD02 Register inspection address has been changed
09 Jan 2012 AR01 Annual return made up to 9 November 2011 with full list of shareholders
29 Dec 2010 AA01 Current accounting period shortened from 30 November 2011 to 31 October 2011
30 Nov 2010 TM01 Termination of appointment of Jonathon Round as a director
30 Nov 2010 AP01 Appointment of Mr Nicholas Lewis Sinclair as a director
09 Nov 2010 NEWINC Incorporation