NIKEC SOLUTIONS LIMITED

Company Documents

DateDescription
25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 3RD FLOOR 52 GRACECHURCH STREET LONDON LONDON EC3V 0EH

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 SECRETARY'S CHANGE OF PARTICULARS / ANNIE CHILD / 22/11/2017

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

22/11/1722 November 2017 SECRETARY'S CHANGE OF PARTICULARS / ANNIE CHILD / 29/09/2017

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/11/1519 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/11/1418 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/11/135 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6SW

View Document

21/11/1221 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/12/111 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNIE CHILD / 19/10/2011

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/11/1012 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN CHILD / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/05/091 May 2009 PREVEXT FROM 31/10/2008 TO 31/01/2009

View Document

14/11/0814 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

28/10/0728 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0719 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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