Advanced company searchLink opens in new window

NICOLMAN & ASSOCIATES LIMITED

Company number 10259041

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
29 May 2022 AD01 Registered office address changed from C/O Consilium Law Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Kemp House Kemp House 124 City Road London EC1V 2NX on 29 May 2022
15 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
15 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
18 Mar 2021 AP03 Appointment of Ms Gabrielle Hanna Eber as a secretary on 13 March 2021
28 Sep 2020 AA Accounts for a dormant company made up to 30 June 2020
23 Sep 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
15 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
06 Feb 2020 AD01 Registered office address changed from 89 Worship Street London EC2A 2BF England to C/O Consilium Law Kemp House 152-160 City Road London EC1V 2NX on 6 February 2020
27 Aug 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
01 Feb 2019 CH03 Secretary's details changed for Mr Nicholas Colman on 31 January 2019
31 Jan 2019 CH01 Director's details changed for Mr Nicholas Ian Colman on 31 January 2019
11 Dec 2018 AD01 Registered office address changed from 17 Collingwood Avenue Muswell Hill London N10 3EH United Kingdom to 89 Worship Street London EC2A 2BF on 11 December 2018
13 Nov 2018 CS01 Confirmation statement made on 30 June 2018 with updates
21 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
05 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
11 Jul 2017 PSC01 Notification of Nicholas Ian Colman as a person with significant control on 30 June 2016
30 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-30
  • GBP 100