NOK1 LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

15/05/2515 May 2025 Appointment of Ms Yvonne Jane Fisher as a director on 2025-05-02

View Document

10/04/2510 April 2025 Termination of appointment of Richard Prowles as a director on 2025-04-10

View Document

02/12/242 December 2024 Termination of appointment of Mark Richard Chapman as a director on 2024-12-02

View Document

02/12/242 December 2024 Appointment of Thelma Freeman as a director on 2024-12-02

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

12/06/2412 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/12/2321 December 2023 Director's details changed for Mr Jason Leslie Wright on 2023-12-20

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/01/225 January 2022 Certificate of change of name

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR ABBIE HOLMES

View Document

28/01/1928 January 2019 CORPORATE SECRETARY APPOINTED NBS COSEC LIMITED

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA ORME

View Document

09/12/189 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PEEL

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED RICHARD PROWLES

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED ABBIE HOLMES

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MARK RICHARD CHAPMAN

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH FORD

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, SECRETARY JASON LINDSEY

View Document

14/12/1614 December 2016 SECRETARY APPOINTED VICTORIA HELEN ORME

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR JASON LINDSEY

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR ALISTAIR CHARLES PEEL

View Document

25/11/1625 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 SECOND FILING WITH MUD 18/06/14 FOR FORM AR01

View Document

10/06/1610 June 2016 SECOND FILING WITH MUD 18/06/15 FOR FORM AR01

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED KEITH DAVID FORD

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON WAITE

View Document

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS WAITE / 08/09/2014

View Document

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

21/11/1321 November 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13

View Document

01/11/131 November 2013 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 04/04/13

View Document

01/11/131 November 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 04/04/13

View Document

24/06/1324 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR APPOINTED JASON DAVID LINDSEY

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY JULYAN PAUL

View Document

06/04/116 April 2011 SECRETARY APPOINTED JASON DAVID LINDSEY

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR JULYAN PAUL

View Document

14/06/1014 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED SIMON NICHOLAS WAITE

View Document

09/06/109 June 2010 DIRECTOR APPOINTED JULYAN PAUL

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP VINALL

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP VINALL

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KELLY

View Document

09/06/109 June 2010 SECRETARY APPOINTED JULYAN PAUL

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/06/0912 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 SECRETARY APPOINTED PHILIP GARY VINALL

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TONIA SMITHERS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED ELIZABETH JANET KELLY

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/004 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/11/0021 November 2000 ADOPT ARTICLES 16/11/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 11/06/00; NO CHANGE OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/01/9925 January 1999 AUDITOR'S RESIGNATION

View Document

25/01/9925 January 1999 AUDITORS STATEMENT

View Document

06/07/986 July 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/11/9711 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 S386 DISP APP AUDS 10/05/94

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/09/9328 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 COMPANY NAME CHANGED NATIONWIDE OVERSEAS LIMITED CERTIFICATE ISSUED ON 04/05/93

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 SECRETARY RESIGNED

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: NATIONWIDE HOUSE 136 HIGH HOLBORN LONDON WC1 6PW

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/06/9225 June 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM: CHESTERFIELD HSE BLOOMSBURY WAY LONDON WCIV 6PW

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9127 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 COMPANY NAME CHANGED NATIONWIDE ANGLIA OVERSEAS LIMIT ED CERTIFICATE ISSUED ON 05/02/91

View Document

22/08/9022 August 1990 £ NC 2000000/5000000 31/07/90

View Document

22/08/9022 August 1990 ALTER MEM AND ARTS 31/07/90

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/07/9013 July 1990 RETURN MADE UP TO 11/06/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 NC INC ALREADY ADJUSTED 02/05/90

View Document

05/06/905 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/905 June 1990 £ NC 1000000/2000000 02/05/90

View Document

25/04/9025 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9012 April 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 ALTER MEM AND ARTS 28/02/90

View Document

28/03/9028 March 1990 £ NC 100/1000000 28/02/90

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9026 February 1990 ALTER MEM AND ARTS 07/02/90

View Document

23/02/9023 February 1990 COMPANY NAME CHANGED NATIONWIDE COMMERCIAL PROPERTY S ERVICES LIMITED CERTIFICATE ISSUED ON 26/02/90

View Document

04/07/894 July 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 EXEMPTION FROM APPOINTING AUDITORS 020689

View Document

04/07/894 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

10/02/8910 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 EXEMPTION FROM APPOINTING AUDITORS 150688

View Document

01/07/881 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

01/07/881 July 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 REGISTERED OFFICE CHANGED ON 30/09/87 FROM: NEW OXFORD HOUSE HIGH HOLBORN LONDON WC1V 2DQ

View Document

29/06/8729 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/8721 May 1987 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