T NIXON ASSOCIATES LTD - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous shortened. 2024-03-24 View Report
Accounts. Accounts type micro entity. 2023-09-25 View Report
Persons with significant control. Psc name: Joanna Victoria Nixon. Notification date: 2022-11-24. 2023-08-21 View Report
Persons with significant control. Psc name: Thomas William Nixon. Cessation date: 2022-11-24. 2023-08-21 View Report
Confirmation statement. Statement with updates. 2023-08-21 View Report
Accounts. Change account reference date company current shortened. 2023-06-25 View Report
Accounts. Change account reference date company previous shortened. 2023-03-25 View Report
Mortgage. Charge creation date: 2022-11-23. Charge number: NI6319720001. 2022-12-06 View Report
Officers. Termination date: 2022-11-25. Officer name: Thomas William Nixon. 2022-11-25 View Report
Confirmation statement. Statement with no updates. 2022-08-19 View Report
Accounts. Accounts type micro entity. 2022-04-26 View Report
Officers. Officer name: Ms Joanna Victoria Nixon. Appointment date: 2022-03-29. 2022-03-29 View Report
Address. Change date: 2022-03-29. Old address: Cunningham House 429 Holywood Road Belfast BT4 2LN. New address: 248 Upper Newtownards Road Belfast BT4 3EU. 2022-03-29 View Report
Accounts. Accounts type micro entity. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-08-04 View Report
Accounts. Change account reference date company current shortened. 2021-06-27 View Report
Confirmation statement. Statement with no updates. 2020-08-21 View Report
Accounts. Accounts type micro entity. 2020-04-14 View Report
Accounts. Change account reference date company previous shortened. 2020-03-31 View Report
Accounts. Change account reference date company previous shortened. 2020-03-29 View Report
Confirmation statement. Statement with updates. 2019-08-14 View Report
Accounts. Accounts type micro entity. 2019-03-29 View Report
Confirmation statement. Statement with updates. 2018-07-18 View Report
Address. Change date: 2018-07-03. New address: Cunningham House 429 Holywood Road Belfast BT4 2LN. Old address: BT30 9ES Unit 1, 1st Floor, 75B Sydenham Road Belfast BT3 9DJ Northern Ireland. 2018-07-03 View Report
Accounts. Accounts type micro entity. 2018-03-29 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Thomas William Nixon. 2017-07-24 View Report
Confirmation statement. Statement with no updates. 2017-07-21 View Report
Accounts. Accounts type micro entity. 2017-07-17 View Report
Accounts. Change account reference date company previous shortened. 2017-03-17 View Report
Annual return. With made up date full list shareholders. 2016-08-10 View Report
Incorporation. Capital: GBP 1,000 2015-06-17 View Report