NICKY CLINCH LIMITED

Unit 6 2-20 Scrutton Street Unit 6 2-20 Scrutton Street, London, EC2A 4RJ, United Kingdom
StatusACTIVE
Company No.10347565
CategoryPrivate Limited Company
Incorporated26 Aug 2016
Age7 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

NICKY CLINCH LIMITED is an active private limited company with number 10347565. It was incorporated 7 years, 9 months, 24 days ago, on 26 August 2016. The company address is Unit 6 2-20 Scrutton Street Unit 6 2-20 Scrutton Street, London, EC2A 4RJ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-25

Officer name: Mrs Sarah Anne Traill

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-08

New address: Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ

Old address: Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 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: 25 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-31

Psc name: Ms Nicky Clinch

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nicky Clinch

Change date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nicky Clinch

Change date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Nicky Clinch

Change date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 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: 23 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-12

Officer name: Mrs Katie Emma Lane

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Norris

Appointment date: 2020-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 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: 29 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-11

New address: Ground Floor 45 Pall Mall London SW1Y 5JG

Old address: 04 Whitchurch Parade, Whitchurch Lane Edgware HA8 6LR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Nicky Clinch

Change date: 2018-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-25

Psc name: Nicky Clinch

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-25

Documents

View document PDF

Incorporation company

Date: 26 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01674675
Status:ACTIVE
Category:Private Limited Company

BROADMOOR SAWMILLS LIMITED

BROADMOORSAWMILLS LIMITED,CINDERFORD,GL14 3JB

Number:04666834
Status:ACTIVE
Category:Private Limited Company

CRAIG MILLER JOINERY LTD

LAUREN HOUSE 37A WAKEFIELD ROAD,HUDDERSFIELD,HD5 0AN

Number:09925595
Status:ACTIVE
Category:Private Limited Company

EXMANTIA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11514916
Status:ACTIVE
Category:Private Limited Company

FKR (BROADWAY) LTD

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:09898429
Status:ACTIVE
Category:Private Limited Company

HANG THE BRIDE PRODUCTIONS LTD

1 ROMNEY GARDENS,BEXLEYHEATH,DA7 5HA

Number:08749418
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