NOWICKI LTD
Status | ACTIVE |
Company No. | 07412338 |
Category | Private Limited Company |
Incorporated | 19 Oct 2010 |
Age | 13 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
NOWICKI LTD is an active private limited company with number 07412338. It was incorporated 13 years, 9 months, 17 days ago, on 19 October 2010. The company address is 2 Pine Close, Grange-over-sands, LA11 7JJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Change to a person with significant control
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-10
Psc name: Mrs Julie Sharon Nowicki
Documents
Change person director company with change date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-10
Officer name: Mr Jonathan Nowicki
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type total exemption full
Date: 04 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type total exemption full
Date: 07 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Change to a person with significant control
Date: 21 Oct 2019
Action Date: 17 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-17
Psc name: Mrs Julie Sharon Nowicki
Documents
Change to a person with significant control
Date: 21 Oct 2019
Action Date: 15 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-15
Psc name: Mrs Julie Sharon Nowicki
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Change to a person with significant control
Date: 20 Oct 2017
Action Date: 20 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-20
Psc name: Mr Jonathan Peter Nowicki
Documents
Change person director company with change date
Date: 20 Oct 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-20
Officer name: Mr Jonathan Nowicki
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2017
Action Date: 19 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-19
Old address: 8 Windermere Road Grange-over-Sands Cumbria LA11 6EY England
New address: 2 Pine Close Grange-over-Sands LA11 7JJ
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Change person director company with change date
Date: 20 Oct 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-18
Officer name: Mr Jonathan Nowicki
Documents
Change person director company with change date
Date: 20 Oct 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-18
Officer name: Mr Jonathan Nowicki
Documents
Change person director company with change date
Date: 20 Oct 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-18
Officer name: Mr Jonathan Nowicki
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-15
Old address: 31 High Park Stafford Staffordshire ST16 1BL
New address: 8 Windermere Road Grange-over-Sands Cumbria LA11 6EY
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10402646 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11129737 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROMANYS REST,BANBURY,OX15 6DH
Number: | 11249816 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITAS SOLUTIONS CONSULTANCY UK LTD
55 BALQUHARN CIRCLE,ABERDEEN,AB12 4AH
Number: | SC511365 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 JUBILEE PATH,WESTON-SUPER-MARE,BS22 8HR
Number: | 07658320 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE VALLEY (BRENTWOOD) LIMITED
57C ROSE VALLEY,BRENTWOOD,CM14 4HT
Number: | 04885875 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |