NICOBRAND LIMITED
Status | ACTIVE |
Company No. | NI033276 |
Category | Private Limited Company |
Incorporated | 19 Nov 1997 |
Age | 26 years, 6 months, 12 days |
Jurisdiction | Northern Ireland |
SUMMARY
NICOBRAND LIMITED is an active private limited company with number NI033276. It was incorporated 26 years, 6 months, 12 days ago, on 19 November 1997. The company address is 189 Castleroe Road 189 Castleroe Road, County Londonderry, BT51 3RP, Northern Ireland, Northern Ireland.
Company Fillings
Accounts with accounts type full
Date: 09 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type full
Date: 01 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type full
Date: 12 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type full
Date: 08 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type full
Date: 02 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2019
Action Date: 19 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0332760001
Charge creation date: 2019-11-19
Documents
Change person director company with change date
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-09
Officer name: Mr Mark Mcquillan
Documents
Termination director company with name termination date
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-30
Officer name: Dean Michael Cooper
Documents
Notification of a person with significant control
Date: 29 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Contraf -Nicotex-Tobacco Gmbh
Notification date: 2019-07-01
Documents
Cessation of a person with significant control
Date: 29 Jul 2019
Action Date: 28 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Teva Pharmaceutical Industries Limited
Cessation date: 2019-06-28
Documents
Accounts with accounts type full
Date: 15 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Williams
Termination date: 2018-06-27
Documents
Appoint person director company with name date
Date: 13 Jul 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dean Michael Cooper
Appointment date: 2018-07-12
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 04 May 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pinsent Masons Secretarial Limited
Termination date: 2017-03-13
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Address
Type: AD01
New address: 189 Castleroe Road Coleraine County Londonderry Northern Ireland BT51 3RP
Old address: Soloist 1 Lanyon Place Belfast BT1 3LP United Kingdom
Change date: 2017-04-25
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-24
Old address: 189 Castleroe Road Coleraine County Londonderry BT51 3RP
New address: Soloist 1 Lanyon Place Belfast BT1 3LP
Documents
Appoint corporate secretary company with name date
Date: 21 Apr 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-03-13
Officer name: Pinsent Masons Secretarial Limited
Documents
Legacy
Date: 02 Dec 2016
Action Date: 19 Nov 2016
Category: Return
Type: CS01
Description: 19/11/16 Statement of Capital gbp 2285000
Documents
Termination director company with name termination date
Date: 07 Oct 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-02
Officer name: Robert Stewart
Documents
Accounts with accounts type full
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 21 Sep 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Williams
Appointment date: 2016-08-02
Documents
Appoint person secretary company with name date
Date: 19 Feb 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-19
Officer name: Mrs Helen Doreen Boyd
Documents
Termination director company with name termination date
Date: 19 Feb 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Adam Buchen
Termination date: 2016-01-19
Documents
Termination secretary company with name termination date
Date: 19 Feb 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-19
Officer name: David Buchen
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type full
Date: 25 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: 01 Dec 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type full
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 02 Jun 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-31
Officer name: Ronald Jeffrey Morrod
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type full
Date: 08 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type full
Date: 25 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: 08 Dec 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Appoint person director company with name date
Date: 06 Sep 2011
Action Date: 06 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-09-06
Officer name: Mr Ronald Jeffrey Morrod
Documents
Appoint person director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Stewart
Documents
Termination director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Bisaro
Documents
Termination director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Humphrey
Documents
Appoint person director company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Mcquillan
Documents
Appoint person director company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Doreen Boyd
Documents
Accounts with accounts type full
Date: 15 Aug 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: 17 Dec 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Accounts with accounts type full
Date: 04 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2010
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Legacy
Date: 20 Aug 2009
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 20 Aug 2009
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Resolution
Date: 20 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Aug 2009
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 19 Aug 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 371SR(NI)
Description: 19/11/08
Documents
Legacy
Date: 27 Jun 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 371S(NI)
Description: 19/11/07 annual return shuttle
Documents
Legacy
Date: 31 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 371S(NI)
Description: 19/11/06 annual return shuttle
Documents
Legacy
Date: 21 Jul 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 08 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 19/11/05 annual return shuttle
Documents
Legacy
Date: 28 Jul 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 371S(NI)
Description: 19/11/04 annual return shuttle
Documents
Legacy
Date: 28 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 371S(NI)
Description: 19/11/03 annual return shuttle
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Sep 2003
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 15 Apr 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 371S(NI)
Description: 19/11/02 annual return shuttle
Documents
Legacy
Date: 30 May 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 20 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 19/11/01 annual return shuttle
Documents
Legacy
Date: 12 Jun 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 05 Dec 2000
Category: Annual-return
Type: 371S(NI)
Description: 19/11/00 annual return shuttle
Documents
Legacy
Date: 03 Oct 2000
Category: Capital
Type: 98(3)(NI)
Description: Pars re con re shares
Documents
Legacy
Date: 26 Apr 2000
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 07 Apr 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 07 Dec 1999
Category: Annual-return
Type: 371S(NI)
Description: 19/11/99 annual return shuttle
Documents
Legacy
Date: 22 Sep 1999
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 22 Sep 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 08 Mar 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Mar 1999
Category: Annual-return
Type: 371S(NI)
Description: 19/11/98 annual return shuttle
Documents
Legacy
Date: 10 Jan 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Jan 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Dec 1998
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 11 Aug 1998
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Resolution
Date: 18 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 1998
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 18 Feb 1998
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 07 Feb 1998
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 07 Feb 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09439627 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
366 STOCKPORT ROAD,HYDE,SK14 5RY
Number: | 05622199 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONWIDE DEBT ENFORCEMENT AGENCY LIMITED
50-52 HOLME LANE,SHEFFIELD,S6 4JQ
Number: | 04366428 |
Status: | ACTIVE |
Category: | Private Limited Company |
32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 04388923 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRESS INTERNATIONAL PERFORMANCE CONSULTING LIMITED
C/O KEITH REYNOLDS ASSOCIATES,LONDON,SE1 3UW
Number: | 04073484 |
Status: | ACTIVE |
Category: | Private Limited Company |
DDWYLIG ISAF,RHYL,LL18 5RS
Number: | 11347840 |
Status: | ACTIVE |
Category: | Private Limited Company |