NICKI COX INTERIORS LIMITED - EDINBURGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-14 View Report
Accounts. Accounts type total exemption full. 2023-04-27 View Report
Confirmation statement. Statement with no updates. 2022-08-01 View Report
Accounts. Accounts type total exemption full. 2022-04-29 View Report
Confirmation statement. Statement with no updates. 2021-08-25 View Report
Accounts. Accounts type total exemption full. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2020-07-31 View Report
Accounts. Accounts type total exemption full. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-08-27 View Report
Accounts. Change account reference date company previous extended. 2019-07-31 View Report
Confirmation statement. Statement with no updates. 2018-11-05 View Report
Accounts. Accounts type total exemption full. 2018-07-27 View Report
Persons with significant control. Change date: 2017-11-01. Psc name: Mrs Nichola Cox. 2018-07-23 View Report
Officers. Officer name: Nicola Moffat. Change date: 2017-11-01. 2018-07-23 View Report
Confirmation statement. Statement with no updates. 2017-11-10 View Report
Accounts. Accounts type total exemption small. 2017-07-31 View Report
Confirmation statement. Statement with updates. 2016-11-08 View Report
Accounts. Accounts type total exemption small. 2016-08-24 View Report
Annual return. With made up date full list shareholders. 2015-11-20 View Report
Accounts. Accounts type total exemption small. 2015-07-29 View Report
Annual return. With made up date full list shareholders. 2014-11-17 View Report
Accounts. Accounts type total exemption small. 2014-07-30 View Report
Annual return. With made up date full list shareholders. 2013-11-19 View Report
Accounts. Accounts type total exemption small. 2013-07-30 View Report
Annual return. With made up date full list shareholders. 2012-12-14 View Report
Officers. Officer name: Nicola Moffat. Change date: 2012-01-01. 2012-12-14 View Report
Officers. Officer name: Mr Giles Jon Ashley Moffatt. Change date: 2012-01-01. 2012-12-14 View Report
Accounts. Accounts type total exemption small. 2012-06-29 View Report
Annual return. With made up date full list shareholders. 2011-11-14 View Report
Accounts. Accounts type total exemption small. 2011-08-03 View Report
Annual return. With made up date full list shareholders. 2010-11-15 View Report
Accounts. Accounts type total exemption small. 2010-09-06 View Report
Annual return. With made up date full list shareholders. 2009-11-23 View Report
Officers. Officer name: Nicola Moffat. Change date: 2009-10-01. 2009-11-23 View Report
Accounts. Accounts type total exemption small. 2009-08-05 View Report
Annual return. Legacy. 2008-12-23 View Report
Officers. Description: Director's change of particulars / nicola moffat / 01/10/2008. 2008-12-22 View Report
Officers. Description: Secretary's change of particulars / giles moffatt / 01/10/2008. 2008-12-22 View Report
Annual return. Legacy. 2008-11-25 View Report
Accounts. Accounts type total exemption small. 2008-10-17 View Report
Address. Description: Registered office changed on 30/06/2008 from 3 inverleith place lane edinburgh EH3 5QJ. 2008-06-30 View Report
Accounts. Accounts type total exemption small. 2007-09-06 View Report
Annual return. Legacy. 2006-11-09 View Report
Accounts. Accounts type total exemption small. 2006-08-30 View Report
Annual return. Legacy. 2006-05-03 View Report
Accounts. Accounts type total exemption small. 2005-10-18 View Report
Annual return. Legacy. 2004-11-09 View Report
Officers. Description: Director's particulars changed. 2003-12-04 View Report