Advanced company searchLink opens in new window

J NICHOLE SMITH LTD

Company number 09598468

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
31 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
12 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-05
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
  • GBP 10
23 Nov 2015 CH01 Director's details changed for Mrs Nichole Smith on 19 May 2015