Nickson Shirts Ltd is a private limited company. Situated at 46 Aldgate High Street, Suite 20, London EC3N 1AL, this 6 years old firm was incorporated on 2018-06-04 and is officially categorised as "retail sale of clothing in specialised stores" (SIC code: 47710). 2 directors can be found in the company: Claudio C. (appointed on 18 December 2018), John N. (appointed on 04 June 2018).
About
Name: Nickson Shirts Ltd
Number: 11397054
Incorporation date: 2018-06-04
End of financial year: 30 June
Address:
46 Aldgate High Street
Suite 20
London
EC3N 1AL
SIC code:
47710 - Retail sale of clothing in specialised stores
Company staff
People with significant control
John N.
4 June 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2019-06-30
2020-06-30
2021-06-30
2022-06-30
2023-06-30
Current Assets
6,720
11,288
10,471
14,262
12,824
The date for Nickson Shirts Ltd confirmation statement filing is 2024-06-17. The last confirmation statement was submitted on 2023-06-03. The due date for a subsequent statutory accounts filing is 31 March 2024. Latest accounts filing was sent for the time up until 30 June 2022.
1 person of significant control is reported in the Companies House, an only individual John N. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 2023-06-03
filed on: 5th, June 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 2023-06-03
filed on: 5th, June 2023
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2022-06-30
filed on: 27th, March 2023
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with updates 2022-06-03
filed on: 6th, July 2022
| confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 2021-06-30
filed on: 24th, March 2022
| accounts
Free Download
(4 pages)
CH01
On 2021-06-03 director's details were changed
filed on: 28th, June 2021
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 2021-06-03
filed on: 28th, June 2021
| confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 2020-06-30
filed on: 22nd, February 2021
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with updates 2020-06-03
filed on: 17th, June 2020
| confirmation statement
Free Download
(4 pages)
CH01
On 2020-06-03 director's details were changed
filed on: 12th, June 2020
| officers
Free Download
(2 pages)
AA
Micro company accounts made up to 2019-06-30
filed on: 3rd, March 2020
| accounts
Free Download
(4 pages)
PSC04
Change to a person with significant control 2019-09-11
filed on: 11th, September 2019
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from Flat 165 3 Cornell Square London SW8 2ES United Kingdom to 46 Aldgate High Street Suite 20 London EC3N 1AL on 2019-09-11
filed on: 11th, September 2019
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 2019-06-03
filed on: 20th, June 2019
| confirmation statement
Free Download
(5 pages)
AP01
New director was appointed on 2018-12-18
filed on: 18th, December 2018
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 4th, June 2018
| incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 2018-06-04: 100.00 GBP
capital