Advanced company searchLink opens in new window

DAN NICKLESS ASSOCIATES LIMITED

Company number 08312189

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)
14 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
30 Aug 2024 AA Micro company accounts made up to 30 November 2023
19 Mar 2024 CS01 Confirmation statement made on 31 January 2024 with updates
16 Nov 2023 CS01 Confirmation statement made on 6 March 2023 with updates
15 Nov 2023 SH08 Change of share class name or designation
13 Nov 2023 SH10 Particulars of variation of rights attached to shares
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
10 Jul 2023 CS01 Confirmation statement made on 4 March 2023 with updates
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
28 Sep 2022 TM01 Termination of appointment of Oliver Stokes as a director on 27 September 2022
30 May 2022 AA Micro company accounts made up to 30 November 2021
10 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
06 Sep 2021 AA Micro company accounts made up to 30 November 2020
29 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
03 Jan 2020 AD01 Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 3 January 2020
20 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
20 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2019 AA Micro company accounts made up to 30 November 2018
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
17 Aug 2018 AA Micro company accounts made up to 30 November 2017
02 Aug 2018 CH01 Director's details changed for Mr Oliver Stokes on 1 August 2018
14 Dec 2017 PSC04 Change of details for Mr Daniel James Nickless as a person with significant control on 1 February 2017
14 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates