Advanced company searchLink opens in new window

EBONY NICOLE LIMITED

Company number 08927596

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)
10 Jan 2024 AA Micro company accounts made up to 31 March 2023
10 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
01 Dec 2023 AD01 Registered office address changed from 7 Cragg Street Blackpool FY1 5AP England to 34 Cookson Street Blackpool FY1 3ED on 1 December 2023
16 Feb 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
16 Feb 2023 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2022 AA Micro company accounts made up to 31 March 2021
02 Mar 2022 CS01 Confirmation statement made on 16 December 2021 with updates
05 Jul 2021 AD01 Registered office address changed from 76 Church Street Blackpool FY1 1HP England to 7 Cragg Street Blackpool FY1 5AP on 5 July 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
18 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
02 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with updates
15 Apr 2020 PSC01 Notification of John England as a person with significant control on 1 April 2020
15 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with updates
14 Apr 2020 AP01 Appointment of Mr. John England as a director on 1 March 2020
14 Apr 2020 TM02 Termination of appointment of John England as a secretary on 1 March 2020
14 Apr 2020 AP03 Appointment of Mr James Tillotson as a secretary on 1 March 2020
14 Apr 2020 TM01 Termination of appointment of James Tillotson as a director on 1 March 2020
14 Apr 2020 PSC07 Cessation of Brian Tillotson as a person with significant control on 1 March 2020
03 Jan 2020 AD01 Registered office address changed from 2a Alfred Street Blackpool FY1 4LH England to 76 Church Street Blackpool FY1 1HP on 3 January 2020
06 Aug 2019 AA Micro company accounts made up to 31 March 2019
25 Jun 2019 AP03 Appointment of Mr John England as a secretary on 4 September 2018
18 Jun 2019 AD01 Registered office address changed from 74 Church Street Blackpool FY1 1HP England to 2a Alfred Street Blackpool FY1 4LH on 18 June 2019
18 Jun 2019 PSC01 Notification of Brian Tillotson as a person with significant control on 20 September 2018