NATAN NIKOLIC DESIGN LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/12/1330 December 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM
CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD
LEEDS
LS13 4EN
ENGLAND

View Document

24/06/1224 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/04/121 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER

View Document

26/10/1126 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 COMPANY NAME CHANGED HAPPY & CO LIMITED CERTIFICATE ISSUED ON 26/09/11

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 3 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR NATAN NIKOLIC

View Document

24/09/1124 September 2011 APPOINTMENT TERMINATED, SECRETARY CLEERE SECRETARIES LIMITED

View Document

24/09/1124 September 2011 SECRETARY APPOINTED MR ANDREW HOMER

View Document

14/09/1014 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company