Advanced company searchLink opens in new window

G-NICK CONSTRUCTION LTD

Company number 09195913

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)
17 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
30 May 2024 AA Micro company accounts made up to 31 August 2023
05 Oct 2023 CERTNM Company name changed gnick investments LTD\certificate issued on 05/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-01
03 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
15 Mar 2023 AD01 Registered office address changed from 111a George Lane London E18 1AN to 430 Legacy Centre Hampton Road West Feltham TW13 6DH on 15 March 2023
19 Oct 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
30 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
01 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
28 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
08 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
28 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
03 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
20 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Oct 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
02 Sep 2014 CH01 Director's details changed for Nicolas Nikolaou on 30 August 2014
30 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-30
  • GBP 1,000