NIKAR PROPERTIES (BLACKBURN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

12/02/2512 February 2025 Certificate of change of name

View Document

03/02/253 February 2025 Registered office address changed from Unit 4 Lockside Office Park Lockside Road Preston PR2 2YS to Options House Atkin Street Worsley Manchester M28 3DG on 2025-02-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Registration of charge 082111440001, created on 2023-04-21

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

08/02/238 February 2023 Termination of appointment of Justine Dowds as a secretary on 2023-02-04

View Document

08/02/238 February 2023 Appointment of Mrs Karin Patricia Butschok as a director on 2023-02-04

View Document

08/02/238 February 2023 Appointment of Mr Nigel Gordon Brain as a director on 2023-02-04

View Document

08/02/238 February 2023 Appointment of Mrs Karin Patricia Butschok as a secretary on 2023-02-04

View Document

08/02/238 February 2023 Notification of Nigel Gordon Brain as a person with significant control on 2023-02-03

View Document

08/02/238 February 2023 Notification of Karin Patricia Butschok as a person with significant control on 2023-02-03

View Document

08/02/238 February 2023 Cessation of Owen Gerard Mclaughlin as a person with significant control on 2023-02-03

View Document

08/02/238 February 2023 Termination of appointment of Owen Gerard Mclaughlin as a director on 2023-02-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

05/02/195 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

03/11/153 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

13/10/1513 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN GERARD MCLAUGHLIN / 12/09/2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM UNIT 4 LOCKSIDE OFFICE PARK PRESTON PR2 2YS ENGLAND

View Document

15/09/1415 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JUSTINE DOWDS / 12/09/2014

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

12/09/1212 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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