NIKA PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/06/238 June 2023 Registered office address changed from 15 Raymond Road, Becken Ham, BR3 4AR Raymond Road Beckenham BR3 4AR England to 15 Raymond Road Beckenham BR3 4AR on 2023-06-08

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

10/05/2310 May 2023 Registered office address changed from 205 Lavender Hill London SW11 5TB England to 15 Raymond Road, Becken Ham, BR3 4AR Raymond Road Beckenham BR3 4AR on 2023-05-10

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

14/10/2114 October 2021 Notification of Karolis Arlauskas as a person with significant control on 2021-10-14

View Document

29/09/2129 September 2021 Notification of Vilma Arlauskaite as a person with significant control on 2021-09-29

View Document

28/09/2128 September 2021 Notification of Nigel Francis Horridge as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Withdrawal of a person with significant control statement on 2021-09-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

26/10/1926 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANCIS HORRIDGE / 30/03/2017

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KAROLIS ARLAUSKAS / 30/03/2017

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS VILMA ARLAUSKAITE / 30/03/2017

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/04/141 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 SAIL ADDRESS CREATED

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 74 KILLYON ROAD LONDON SW8 2XT ENGLAND

View Document

06/03/136 March 2013 PREVSHO FROM 31/03/2013 TO 31/08/2012

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information