NYK1 SECRETS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-22 with updates |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with updates |
22/03/2422 March 2024 | Change of details for Big Fish Holdings Ltd as a person with significant control on 2023-06-20 |
21/03/2421 March 2024 | Change of details for Mrs Andrea Asquith as a person with significant control on 2023-06-20 |
23/01/2423 January 2024 | Change of details for Big Fish Holdings Ltd as a person with significant control on 2024-01-15 |
17/01/2417 January 2024 | Director's details changed for Mr James Munt on 2024-01-15 |
17/01/2417 January 2024 | Director's details changed for Mr Joshua Nathan Asquith on 2024-01-15 |
01/09/231 September 2023 | Second filing of Confirmation Statement dated 2023-04-06 |
22/08/2322 August 2023 | Director's details changed for Mrs Andrea Asquith on 2023-06-14 |
22/08/2322 August 2023 | Change of details for Mrs Andrea Asquith as a person with significant control on 2023-06-14 |
21/07/2321 July 2023 | Sub-division of shares on 2022-12-08 |
08/06/238 June 2023 | Director's details changed for Mr Joshua Nathan Asquith on 2023-06-08 |
20/04/2320 April 2023 | Cessation of Joshua Nathan Asquith as a person with significant control on 2023-04-06 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-06 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
09/04/229 April 2022 | Registered office address changed from Grange Farm 215 Lower Wyke Lane Wyke Bradford West Yorkshire BD12 9AH England to Nyk1 Secrets Ltd, 7 Bell Yard London WC2A 2JR on 2022-04-09 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with updates |
05/04/225 April 2022 | Confirmation statement made on 2022-03-28 with updates |
05/04/225 April 2022 | Appointment of Mr Joshua Nathan Asquith as a director on 2022-02-17 |
01/04/221 April 2022 | Appointment of Mr James Munt as a director on 2022-02-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Notification of Big Fish Holdings Ltd as a person with significant control on 2021-09-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/04/2030 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA NATHAN ASQUITH |
30/04/2030 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS ANDREA ASQUITH / 31/03/2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
17/10/1717 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
19/01/1719 January 2017 | REGISTERED OFFICE CHANGED ON 19/01/2017 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
21/05/1421 May 2014 | COMPANY NAME CHANGED NK1 COLOURS LTD CERTIFICATE ISSUED ON 21/05/14 |
02/04/142 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ASQUITH / 01/04/2014 |
28/03/1428 March 2014 | 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