NIKSTEN CONSULTING LIMITED

Company Documents

DateDescription
18/05/1518 May 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

23/02/1523 February 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HOPWOOD / 23/02/2015

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOPWOOD / 23/02/2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA VICTORIA HOPWOOD ROAD / 23/02/2015

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HOPWOOD / 26/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOPWOOD / 26/08/2014

View Document

01/04/141 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

26/02/1426 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

11/04/1311 April 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

05/04/125 April 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HOPWOOD / 20/02/2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOPWOOD / 20/02/2012

View Document

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

30/03/1030 March 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS STEPHEN HOPWOOD ROAD / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA VICTORIA HOPWOOD ROAD / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOPWOOD / 15/03/2010

View Document

29/06/0929 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

05/05/025 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: G OFFICE CHANGED 26/02/98 C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

26/02/9826 February 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 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