NK GROUP HOLDINGS LTD
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 2025-10-28 |
| 16/07/2516 July 2025 | Confirmation statement made on 2025-07-10 with updates |
| 14/05/2514 May 2025 | Cessation of Jeremy Phillip White as a person with significant control on 2025-03-31 |
| 14/05/2514 May 2025 | Termination of appointment of Jeremy Phillip White as a director on 2025-03-31 |
| 14/05/2514 May 2025 | Change of details for Mr Neil Keeling as a person with significant control on 2025-03-31 |
| 07/11/247 November 2024 | Micro company accounts made up to 2024-03-31 |
| 22/10/2422 October 2024 | Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-10-22 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-07-10 with updates |
| 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 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-10 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 3-5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR UNITED KINGDOM |
| 30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 18/09/1918 September 2019 | PREVSHO FROM 31/07/2019 TO 31/03/2019 |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/07/1811 July 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