NICKY ENTERPRISE LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Registered office address changed from 52 Yorke Street Mansfield Woodhouse Mansfield NG19 9NG England to Flat 5 , 34 Station Street Mansfield Woodhouse Mansfield NG19 8AB on 2024-07-08

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-07-31

View Document

29/02/2429 February 2024 Registered office address changed from No 8 Eland Road Langwith Junction Mansfield NG20 9RW England to 52 Yorke Street Mansfield Woodhouse Mansfield NG19 9NG on 2024-02-29

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

10/07/2310 July 2023 Micro company accounts made up to 2022-07-31

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Appointment of Mr Florea Nicolae as a director on 2023-01-10

View Document

18/01/2318 January 2023 Notification of Florea Nicolae as a person with significant control on 2023-01-17

View Document

18/01/2318 January 2023 Termination of appointment of Lubna Alvi as a director on 2023-01-10

View Document

16/11/2216 November 2022 Appointment of Mrs Lubna Alvi as a director on 2022-11-10

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAE FLOREA / 09/07/2020

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 17 MULBERRY CLOSE MANSFIELD NG18 4BF UNITED KINGDOM

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR NICOLAE FLOREA / 09/07/2020

View Document

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

26/11/1926 November 2019 DISS40 (DISS40(SOAD))

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/189 July 2018 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