CODE NAME NICK LIMITED
Status | ACTIVE |
Company No. | 10152205 |
Category | Private Limited Company |
Incorporated | 28 Apr 2016 |
Age | 8 years |
Jurisdiction | England Wales |
SUMMARY
CODE NAME NICK LIMITED is an active private limited company with number 10152205. It was incorporated 8 years ago, on 28 April 2016. The company address is 71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Capital allotment shares
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-18
Capital : 10 GBP
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Change to a person with significant control
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Robyn Cameron-Aspinall
Change date: 2020-02-14
Documents
Change to a person with significant control
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-14
Psc name: Mr Nick Aspinall
Documents
Change person director company with change date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nick Aspinall
Change date: 2020-02-14
Documents
Change to a person with significant control
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-27
Psc name: Mr Nick Aspinall
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Address
Type: AD01
Old address: 272 Ashley Down Road Bristol BS7 9BQ United Kingdom
Change date: 2020-01-27
New address: 71-75 Shelton Street London Greater London WC2H 9JQ
Documents
Change person director company with change date
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-27
Officer name: Mr Nick Aspinall
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 28 Apr 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Legacy
Date: 20 Jun 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 27/04/2018
Documents
Change to a person with significant control
Date: 27 Apr 2018
Action Date: 25 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nick Aspinall
Change date: 2017-05-25
Documents
Notification of a person with significant control
Date: 27 Apr 2018
Action Date: 25 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robyn Cameron-Aspinall
Notification date: 2017-05-25
Documents
Legacy
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Return
Type: CS01
Description: 27/04/18 Statement of Capital gbp 9
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Capital allotment shares
Date: 28 May 2017
Action Date: 25 May 2017
Category: Capital
Type: SH01
Capital : 9 GBP
Date: 2017-05-25
Documents
Capital allotment shares
Date: 25 May 2017
Action Date: 25 May 2017
Category: Capital
Type: SH01
Capital : 9 GBP
Date: 2017-05-25
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Change person director company with change date
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nick Aspinall
Change date: 2016-08-03
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Address
Type: AD01
New address: 272 Ashley Down Road Bristol BS7 9BQ
Change date: 2016-08-03
Old address: 272 Ashley Down Road Bristol BS7 9BQ England
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-02
Old address: 61 Sandling Avenue Bristol BS7 0HS United Kingdom
New address: 272 Ashley Down Road Bristol BS7 9BQ
Documents
Capital allotment shares
Date: 31 May 2016
Action Date: 28 Apr 2016
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2016-04-28
Documents
Capital allotment shares
Date: 31 May 2016
Action Date: 28 Apr 2016
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2016-04-28
Documents
Capital allotment shares
Date: 31 May 2016
Action Date: 28 Apr 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-04-28
Documents
Some Companies
6 FELIX ROAD,LONDON,W13 0NT
Number: | 06019747 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAIRY COURT MANAGEMENT COMPANY (BURGESS HILL) LIMITED
5 CHURCH ROAD,BURGESS HILL,RH15 9BB
Number: | 09073034 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,DURHAM,DH1 1TN
Number: | 11448417 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09755632 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7 STEPNEY CITY APARTMENTS 49,LONDON,E1 3HS
Number: | 07990801 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC1Y 4YX
Number: | 10405384 |
Status: | ACTIVE |
Category: | Private Limited Company |