NIKNAB LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

17/10/2417 October 2024 Change of share class name or designation

View Document

11/10/2411 October 2024 Cessation of Andrew Peter Mcnab as a person with significant control on 2024-10-04

View Document

11/10/2411 October 2024 Termination of appointment of Nicholas Gerald Gartland as a director on 2024-10-04

View Document

11/10/2411 October 2024 Notification of Andymc Limited as a person with significant control on 2024-10-04

View Document

11/10/2411 October 2024 Cessation of Nicholas Gerald Gartland as a person with significant control on 2024-10-04

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

19/04/2319 April 2023 Director's details changed for Mr Nick Gartland on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mr Andrew Peter Mcnab on 2023-04-19

View Document

18/04/2318 April 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-10-22 with updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM PARKHILL STUDIO WALTON ROAD WETHERBY WETHERBY LS22 5DZ UNITED KINGDOM

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER MCNAB / 18/04/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GERALD GARTLAND

View Document

05/08/195 August 2019 18/04/19 STATEMENT OF CAPITAL GBP 40

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR NICK GARTLAND

View Document

23/10/1823 October 2018 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