NICKPACK LTD

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from 109 Coulthwaite Way Brereton Rugeley WS15 1SG England to Flat 2 130 Allitsen Road London NW8 7AU on 2022-03-30

View Document

30/03/2230 March 2022 Change of details for Mr Nikola Nikolov as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mr Nikola Ivov Nikolov on 2022-03-30

View Document

27/03/2227 March 2022 Micro company accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLA IVOV NIKOLOV / 24/05/2020

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 109 COULTHWAITE WAY BRERETON RUGELEY WS15 1SG ENGLAND

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 46 SEMPLE GARDENS CHATHAM ME4 6QD ENGLAND

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR NIKOLA NIKOLOV / 24/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLA IVOV NIKOLOV / 29/08/2019

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR NIKOLA NIKOLOV / 29/08/2019

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 108 BRINDLEY CLOSE WEMBLEY HA0 1BT ENGLAND

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARIYA LYUBENOVA

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIYA VALERIEVA LYUBENOVA / 04/03/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR NIKOLA NIKOLOV / 04/03/2018

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR NIKOLA NIKOLOV / 04/03/2018

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 54 MEADS LANE ILFORD IG3 8QH ENGLAND

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLA IVOV NIKOLOV / 04/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIYA VALERIEVA LYUBENOVA / 04/03/2018

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MISS MARIYA VALERIEVA LYUBENOVA

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLA IVOV NIKOLOV / 15/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLA IVOV NIKOLOV / 15/09/2017

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 103 GWENDOLINE AVENUE LONDON E13 0RE ENGLAND

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

22/02/1722 February 2017 DISS40 (DISS40(SOAD))

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/02/167 February 2016 REGISTERED OFFICE CHANGED ON 07/02/2016 FROM 42 WATER LANE WATER LANE LONDON E15 4NL ENGLAND

View Document

03/02/163 February 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1427 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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