NIKNAB LIMITED
Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
17/10/2417 October 2024 | Change of share class name or designation |
11/10/2411 October 2024 | Cessation of Andrew Peter Mcnab as a person with significant control on 2024-10-04 |
11/10/2411 October 2024 | Termination of appointment of Nicholas Gerald Gartland as a director on 2024-10-04 |
11/10/2411 October 2024 | Notification of Andymc Limited as a person with significant control on 2024-10-04 |
11/10/2411 October 2024 | Cessation of Nicholas Gerald Gartland as a person with significant control on 2024-10-04 |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
19/04/2319 April 2023 | Director's details changed for Mr Nick Gartland on 2023-04-19 |
19/04/2319 April 2023 | Director's details changed for Mr Andrew Peter Mcnab on 2023-04-19 |
18/04/2318 April 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Confirmation statement made on 2021-10-22 with updates |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/2011 December 2020 | REGISTERED OFFICE CHANGED ON 11/12/2020 FROM PARKHILL STUDIO WALTON ROAD WETHERBY WETHERBY LS22 5DZ UNITED KINGDOM |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
29/07/2029 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/11/195 November 2019 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER MCNAB / 18/04/2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
29/10/1929 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GERALD GARTLAND |
05/08/195 August 2019 | 18/04/19 STATEMENT OF CAPITAL GBP 40 |
18/02/1918 February 2019 | DIRECTOR APPOINTED MR NICK GARTLAND |
23/10/1823 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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