Advanced company searchLink opens in new window

N CO PRIVATE CLIENTS LTD

Company number 13433476

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)
21 Nov 2024 AD01 Registered office address changed from Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR United Kingdom to 1st Floor the Crown London Road Westerham TN16 1DJ on 21 November 2024
21 Nov 2024 CERTNM Company name changed nichols private clients LTD\certificate issued on 21/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-21
20 Sep 2024 AA Micro company accounts made up to 31 December 2023
05 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
19 Jul 2022 CERTNM Company name changed camden wealth LTD\certificate issued on 19/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-18
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
03 May 2022 CERTNM Company name changed nichols wealth management LTD\certificate issued on 03/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-03
04 Apr 2022 PSC04 Change of details for Mr Steven Nichols as a person with significant control on 4 April 2022
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 102
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 3
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 4
28 Mar 2022 PSC04 Change of details for Mr Steven Nichols as a person with significant control on 23 March 2022
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 3
16 Nov 2021 CERTNM Company name changed palmer nichols LTD\certificate issued on 16/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
02 Jun 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 December 2021
02 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-06-02
  • GBP 1