NIKITA SOLUTION LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-08-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

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

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

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

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-08-31

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

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

22/04/2022 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR ADEMIKE COKER

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

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

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

27/05/1627 May 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

09/08/159 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

27/05/1527 May 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

14/08/1414 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

28/05/1428 May 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

19/08/1319 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/08/1211 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAJUDEEN AJISEFINNI / 09/08/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TAJUDEEN AJISEFINNI / 09/08/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADEMIKE GBEMISOLA COKER / 09/08/2010

View Document

04/10/104 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 28 KINGS HILL HOUSE BRANDON STREET LONDON SE17 1UQ

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 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