About

Registered Number: 03831050
Date of Incorporation: 25/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 16 Cadiz Road, Dagenham East, Essex, RM10 8XL

 

Established in 1999, Nico Technology Ltd are based in Essex, it has a status of "Active". There are 2 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'URSO, Raymond Peter 25 August 1999 14 February 2004 1
Secretary Name Appointed Resigned Total Appointments
D'URSO, Alkisti 25 August 1999 14 February 2004 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 26 August 2019
AA - Annual Accounts 06 August 2019
AA - Annual Accounts 01 December 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 27 August 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 31 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 03 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2013
AA - Annual Accounts 08 July 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 13 July 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 26 August 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 13 May 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 19 September 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 15 August 2005
363a - Annual Return 03 December 2004
AA - Annual Accounts 29 July 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
287 - Change in situation or address of Registered Office 08 March 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 24 October 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 15 October 2001
287 - Change in situation or address of Registered Office 18 July 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1999
353 - Register of members 11 October 1999
325 - Location of register of directors' interests in shares etc 11 October 1999
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
225 - Change of Accounting Reference Date 15 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
NEWINC - New incorporation documents 25 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.