- Company Overview for NIC AND ARI LTD. (SC541356)
- Filing history for NIC AND ARI LTD. (SC541356)
- People for NIC AND ARI LTD. (SC541356)
- More for NIC AND ARI LTD. (SC541356)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
09 Aug 2023 | PSC01 | Notification of Robin Hagman as a person with significant control on 12 January 2023 | |
09 Aug 2023 | PSC07 | Cessation of Zoe Hagman as a person with significant control on 12 January 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
27 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
27 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
09 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
03 Nov 2021 | AA | Micro company accounts made up to 31 October 2020 | |
16 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
30 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
24 Dec 2020 | AA | Micro company accounts made up to 31 October 2019 | |
15 Oct 2020 | AD01 | Registered office address changed from Suite 22, 94 Duke Street Glasgow G4 0UW Scotland to 176 Camphill Avenue Glasgow G41 3DT on 15 October 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
07 Aug 2020 | AP01 | Appointment of Mr Robin Michael Hagman as a director on 1 August 2020 | |
25 Oct 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
08 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
30 May 2018 | CH01 | Director's details changed for Stephen George O'neill on 1 February 2018 | |
25 May 2018 | AP01 | Appointment of Stephen George O'neill as a director on 1 February 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from 94 Suite 22, Duke Street Glasgow G4 0UW Scotland to Suite 22, 94 Duke Street Glasgow G4 0UW on 26 March 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Robin Michael Hagman as a director on 26 March 2018 | |
14 Mar 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
20 Dec 2017 | AA01 | Previous accounting period extended from 31 July 2017 to 31 October 2017 |