NICO TECHNOLOGY LTD

16 Cadiz Road 16 Cadiz Road, Essex, RM10 8XL
StatusACTIVE
Company No.03831050
CategoryPrivate Limited Company
Incorporated25 Aug 1999
Age24 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

NICO TECHNOLOGY LTD is an active private limited company with number 03831050. It was incorporated 24 years, 9 months, 8 days ago, on 25 August 1999. The company address is 16 Cadiz Road 16 Cadiz Road, Essex, RM10 8XL.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Aug 2015

Category: Address

Type: AD02

New address: 22 Gwynne Avenue Croydon CR0 7RN

Old address: 47 Bynes Road South Croydon Surrey CR2 0PY England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Change sail address company

Date: 03 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alkisti Ioannou

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary raymond d'urso

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 08/03/04 from: brook cottage uckfield lane hever kent TN8 7LG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 18/07/01 from: 5 sunningvale avenue biggin hill westerham kent TN16 3BU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 28 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/00 to 31/03/00

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 25/08/99--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COVIDIEN UK LIMITED

BUILDING 9 CROXLEY PARK,WATFORD,WD18 8WW

Number:00323648
Status:ACTIVE
Category:Private Limited Company

DESTINY PROMOTIONS LIMITED

107 PRINCETHORPE HOUSE,LONDON,W2 5SX

Number:03701330
Status:ACTIVE
Category:Private Limited Company

DHILLIONAIRE CONSULTANCY LIMITED

50 CLAYHALL AVENUE,ILFORD,IG5 0LG

Number:08513265
Status:ACTIVE
Category:Private Limited Company

FAT SANDWICH SOLIHULL LTD

4 MANOR WALK,SOLIHULL,B91 3SX

Number:08838053
Status:ACTIVE
Category:Private Limited Company

SIGNATURE ASSETS LTD

LISCARD BUSINESS CENTRE,WALLASEY,CH44 5TN

Number:11268899
Status:ACTIVE
Category:Private Limited Company

SIRAATH2U LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11513622
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source