NICOGEN LTD
Status | ACTIVE |
Company No. | 08312394 |
Category | Private Limited Company |
Incorporated | 29 Nov 2012 |
Age | 11 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
NICOGEN LTD is an active private limited company with number 08312394. It was incorporated 11 years, 6 months, 13 days ago, on 29 November 2012. The company address is 160 High Street, Herne Bay, CT6 5AJ, Kent.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 08 May 2024
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 11 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type unaudited abridged
Date: 14 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type unaudited abridged
Date: 17 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 01 Apr 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type unaudited abridged
Date: 16 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Cessation of a person with significant control
Date: 28 Mar 2019
Action Date: 25 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicola Saccardo
Cessation date: 2019-03-25
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 24 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Appoint person director company with name date
Date: 19 Nov 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Donna Marie Esposito
Appointment date: 2015-08-26
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-28
New address: 160 High Street Herne Bay Kent CT6 5AJ
Old address: 3 Goldfinch Close Herne Bay CT6 7DB
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Capital allotment shares
Date: 13 Jun 2013
Action Date: 06 Apr 2013
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2013-04-06
Documents
Capital allotment shares
Date: 13 Jun 2013
Action Date: 06 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-06
Capital : 400 GBP
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Capital allotment shares
Date: 16 Jan 2013
Action Date: 29 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-29
Capital : 200 GBP
Documents
Some Companies
78 MOYNESS PARK DRIVE,BLAIRGOWRIE,PH10 6LX
Number: | SC039773 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
56 MILL LANE MANAGEMENT LIMITED
ALPHA HOUSE, 4 GREEK STREET,CHESHIRE,SK3 8AB
Number: | 03644937 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FLEX CONNECTORS LTD RUSCOMBE BUSINESS PARK,TWYFORD,RG10 9LR
Number: | 10715202 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 WARLEIGH ROAD,BRIGHTON,BN1 4NS
Number: | 08011454 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNKIRK GARAGE,LEYLAND,PR26 7SN
Number: | 10387565 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 BELVEDERE ROAD,BURTON ON TRENT,DE13 0RF
Number: | 08348457 |
Status: | ACTIVE |
Category: | Private Limited Company |