- Company Overview for J NICHOLE SMITH LTD (09598468)
- Filing history for J NICHOLE SMITH LTD (09598468)
- People for J NICHOLE SMITH LTD (09598468)
- More for J NICHOLE SMITH LTD (09598468)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
20 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
02 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
31 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
29 May 2018 | AD01 | Registered office address changed from PO Box PL5 4AL 16 16 Thompson Road Whitleigh Plymouth Devon PL5 4AL England to 16 Thompson Road Whitleigh Plymouth Devon PL5 4AL on 29 May 2018 | |
14 May 2018 | AD01 | Registered office address changed from 204 Taunton Avenue Whitleigh Plymouth PL5 4EP to PO Box PL5 4AL 16 16 Thompson Road Whitleigh Plymouth Devon PL5 4AL on 14 May 2018 | |
29 Apr 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Apr 2018 | AD01 | Registered office address changed from 204 Taunton Avenue Plymouth PL5 4EP United Kingdom to 204 Taunton Avenue Whitleigh Plymouth PL5 4EP on 18 April 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 204 Taunton Avenue Plymouth PL5 4EP on 11 April 2018 | |
02 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 | |
28 Jul 2016 | CH01 | Director's details changed for Mrs Jessica Nichole Smith on 19 May 2015 | |
31 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
23 Nov 2015 | CH01 | Director's details changed for Mrs Nichole Smith on 19 May 2015 |