NICOBRAND LIMITED

189 Castleroe Road 189 Castleroe Road, County Londonderry, BT51 3RP, Northern Ireland, Northern Ireland
StatusACTIVE
Company No.NI033276
CategoryPrivate Limited Company
Incorporated19 Nov 1997
Age26 years, 6 months, 12 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2016

Action Date: 19 Nov 2016

Category: Return

Type: CS01

Description: 19/11/16 Statement of Capital gbp 2285000

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stewart

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bisaro

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Humphrey

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Mcquillan

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Doreen Boyd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2009

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

View document PDF

Resolution

Date: 20 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 371SR(NI)

Description: 19/11/08

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 371S(NI)

Description: 19/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 371S(NI)

Description: 19/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 08 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 19/11/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 371S(NI)

Description: 19/11/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 371S(NI)

Description: 19/11/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 20 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 19/11/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 371S(NI)

Description: 19/11/00 annual return shuttle

Documents

View document PDF

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

View document PDF

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

View document PDF

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

CENTRAL ZZ264 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09439627
Status:LIQUIDATION
Category:Private Limited Company

K MADDOCKS LTD

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

OPENSTONE LIMITED

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

TECHNOLOGY RECYCLING LTD

DDWYLIG ISAF,RHYL,LL18 5RS

Number:11347840
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