NICHOLAS KING DESIGN LTD.

Company Documents

DateDescription
07/09/157 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL VILAS

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM
220 DRAKEFELL ROAD
LONDON
SE4 2DR

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/03/1423 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

20/06/1320 June 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/04/1219 April 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KING / 12/03/2011

View Document

20/05/1120 May 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL VILAS / 12/03/2011

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KING / 12/02/2010

View Document

28/04/1028 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 307 BRODY HOUSE STRYPE STREET LONDON E1 7LQ

View Document

12/02/0912 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information