CODE NAME NICK LIMITED

71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom
StatusACTIVE
Company No.10152205
CategoryPrivate Limited Company
Incorporated28 Apr 2016
Age8 years
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-18

Capital : 10 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/04/2018

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Return

Type: CS01

Description: 27/04/18 Statement of Capital gbp 9

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 May 2017

Action Date: 25 May 2017

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2017-05-25

Documents

View document PDF

Capital allotment shares

Date: 25 May 2017

Action Date: 25 May 2017

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2017-05-25

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 31 May 2016

Action Date: 28 Apr 2016

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2016-04-28

Documents

View document PDF

Capital allotment shares

Date: 31 May 2016

Action Date: 28 Apr 2016

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2016-04-28

Documents

View document PDF

Capital allotment shares

Date: 31 May 2016

Action Date: 28 Apr 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-04-28

Documents

View document PDF

Incorporation company

Date: 28 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLETELLY LIMITED

6 FELIX ROAD,LONDON,W13 0NT

Number:06019747
Status:ACTIVE
Category:Private Limited Company
Number:09073034
Status:ACTIVE
Category:Private Limited Company

DBC DURHAM WHEAT BEDS LTD

UNIT 4,DURHAM,DH1 1TN

Number:11448417
Status:ACTIVE
Category:Private Limited Company

GRORUD ANLEGG LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09755632
Status:ACTIVE
Category:Private Limited Company

MATCH CONSULTING (UK) LTD

FLAT 7 STEPNEY CITY APARTMENTS 49,LONDON,E1 3HS

Number:07990801
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STREAMLINE PROJECTS LIMITED

3RD FLOOR,LONDON,EC1Y 4YX

Number:10405384
Status:ACTIVE
Category:Private Limited Company

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