NICOLAS INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 04987933 |
Category | Private Limited Company |
Incorporated | 08 Dec 2003 |
Age | 20 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
NICOLAS INTERNATIONAL LIMITED is an active private limited company with number 04987933. It was incorporated 20 years, 5 months, 13 days ago, on 08 December 2003. The company address is 6 Market Square 6 Market Square, Luton, LU1 5RD.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 07 Aug 2013
Action Date: 06 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-06
Officer name: Leonidas Ververis
Documents
Change registered office address company with date old address
Date: 07 Aug 2013
Action Date: 07 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-07
Old address: Finance House 77 Queens Road Buckhursthill Essex IG9 5BW
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Gazette filings brought up to date
Date: 08 May 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leonidas Ververis
Change date: 2009-12-08
Documents
Termination secretary company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: On Line Registrars Limited
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/05; full list of members
Documents
Legacy
Date: 09 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 09/11/05 from: 21 julius gardens luton LU3 3SG
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/04; full list of members
Documents
Legacy
Date: 17 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 16/12/03 from: suite 3 crystal house new bedford road luton bedfordshire LU1 1HS
Documents
Some Companies
ASSOCIATED WILL WRITING SERVICES LIMITED
37 BRISLINGTON HILL,BRISTOL,BS4 5BE
Number: | 06638390 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHNS STREET GARAGE,LICHFIELD,WS14 9DT
Number: | 02206800 |
Status: | ACTIVE |
Category: | Private Limited Company |
LGJ HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH
Number: | 10277680 |
Status: | ACTIVE |
Category: | Private Limited Company |
61A BRYN STREET,WIGAN,WN4 9AX
Number: | 10975726 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATHEDRAL HOUSE,LICHFIELD,WS13 7AA
Number: | 10546596 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIBFORD SCHOOL,BANBURY,OX15 5QL
Number: | 03487651 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |