Advanced company searchLink opens in new window

NIGHTINGALE (LONDON) LTD

Company number 09010719

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)
06 Feb 2025 DS01 Application to strike the company off the register
17 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
24 Oct 2023 CH01 Director's details changed for Mr Ian Peter Shephard on 24 October 2023
24 Oct 2023 AD01 Registered office address changed from Suite 2, Kd Tower Cotterells Hemel Hempstead HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 24 October 2023
28 Jun 2023 AA Micro company accounts made up to 30 April 2023
30 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 30 April 2022
06 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
17 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
29 Jan 2021 AA Micro company accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
03 Feb 2020 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
14 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-13
08 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
28 Apr 2017 AD01 Registered office address changed from 12th Floor 30 Crown Place London EC2A 2AL to Suite 2, Kd Tower Cotterells Hemel Hempstead HP1 1FW on 28 April 2017
25 Apr 2017 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 12th Floor 30 Crown Place London EC2A 2AL on 25 April 2017
28 Sep 2016 AA Micro company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100