NIKOLOV BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/226 December 2022 Registered office address changed from First Floor, Redington Court 69 Church Road Hove BN3 2BB England to Flat 2 6 Stanford Avenue Brighton BN1 6AA on 2022-12-06

View Document

27/04/2127 April 2021 29/03/20 UNAUDITED ABRIDGED

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

24/06/2024 June 2020 29/03/19 UNAUDITED ABRIDGED

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

24/12/1924 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

27/12/1827 December 2018 30/03/18 UNAUDITED ABRIDGED

View Document

16/05/1816 May 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 44 GRAND PARADE BRIGHTON BN2 9QA ENGLAND

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM THE ANNEXE 43 BELMONT STREET BRIGHTON BN1 4HN

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

19/04/1619 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/08/1522 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

20/04/1520 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAY NIKOLOV / 01/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/04/141 April 2014 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