NIKOREX LIMITED

Company Documents

DateDescription
25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM
4 EATON PLACE
LUTON
LU2 9LB

View Document

13/12/1513 December 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM
23 BEANLEY CLOSE
LUTON
LU2 9UL

View Document

18/02/1518 February 2015 Annual return made up to 25 September 2014 with full list of shareholders

View Document

09/01/159 January 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
C/O FLAT 3
23 EVINGTON ROAD
LEICESTER
LE2 1QG

View Document

12/11/1312 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 135-143 STOCKWELL ROAD STOCKWELL LONDON SW9 9TN UNITED KINGDOM

View Document

13/11/1213 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 45 STRANGERS WAY LUTON LU4 9NE

View Document

10/02/1210 February 2012 Annual return made up to 25 September 2011 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ISRAEL AKPONEWARE / 01/06/2010

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DR ISRAEL AKPONEWARE / 01/06/2010

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

07/03/117 March 2011 Annual return made up to 25 September 2010 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ISRAEL AKPONEWARE / 01/09/2010

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DR ISRAEL AKPONEWARE / 01/09/2010

View Document

02/02/112 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 4 BELGRAVE ROAD LUTON LU4 9AR

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 7 GARWOOD CLOSE TOTTENHAM LONDON N17 9XU

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ISRAEL AKPONEWARE / 14/10/2009

View Document

25/09/0925 September 2009 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