NK GROUP HOLDINGS LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewRegistered 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

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

14/05/2514 May 2025 Cessation of Jeremy Phillip White as a person with significant control on 2025-03-31

View Document

14/05/2514 May 2025 Termination of appointment of Jeremy Phillip White as a director on 2025-03-31

View Document

14/05/2514 May 2025 Change of details for Mr Neil Keeling as a person with significant control on 2025-03-31

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/07/1811 July 2018 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