NIKA PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-08-31 |
| 23/03/2523 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 29/05/2429 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
| 03/04/243 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 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 |
| 31/05/2331 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
| 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 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
| 03/05/223 May 2022 | Confirmation statement made on 2022-03-30 with no updates |
| 14/10/2114 October 2021 | Notification of Karolis Arlauskas as a person with significant control on 2021-10-14 |
| 29/09/2129 September 2021 | Notification of Vilma Arlauskaite as a person with significant control on 2021-09-29 |
| 28/09/2128 September 2021 | Notification of Nigel Francis Horridge as a person with significant control on 2021-09-28 |
| 28/09/2128 September 2021 | Withdrawal of a person with significant control statement on 2021-09-28 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
| 26/10/1926 October 2019 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 14/04/1914 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES |
| 26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
| 11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 30/05/1730 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
| 30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANCIS HORRIDGE / 30/03/2017 |
| 30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAROLIS ARLAUSKAS / 30/03/2017 |
| 30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS VILMA ARLAUSKAITE / 30/03/2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 27/04/1627 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
| 13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 28/04/1528 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
| 05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 01/04/141 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
| 01/04/141 April 2014 | SAIL ADDRESS CREATED |
| 20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 15/03/1315 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
| 14/03/1314 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
| 06/03/136 March 2013 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 74 KILLYON ROAD LONDON SW8 2XT ENGLAND |
| 06/03/136 March 2013 | PREVSHO FROM 31/03/2013 TO 31/08/2012 |
| 15/03/1215 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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