NYK1 SECRETS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

22/03/2422 March 2024 Change of details for Big Fish Holdings Ltd as a person with significant control on 2023-06-20

View Document

21/03/2421 March 2024 Change of details for Mrs Andrea Asquith as a person with significant control on 2023-06-20

View Document

23/01/2423 January 2024 Change of details for Big Fish Holdings Ltd as a person with significant control on 2024-01-15

View Document

17/01/2417 January 2024 Director's details changed for Mr James Munt on 2024-01-15

View Document

17/01/2417 January 2024 Director's details changed for Mr Joshua Nathan Asquith on 2024-01-15

View Document

01/09/231 September 2023 Second filing of Confirmation Statement dated 2023-04-06

View Document

22/08/2322 August 2023 Director's details changed for Mrs Andrea Asquith on 2023-06-14

View Document

22/08/2322 August 2023 Change of details for Mrs Andrea Asquith as a person with significant control on 2023-06-14

View Document

21/07/2321 July 2023 Sub-division of shares on 2022-12-08

View Document

08/06/238 June 2023 Director's details changed for Mr Joshua Nathan Asquith on 2023-06-08

View Document

20/04/2320 April 2023 Cessation of Joshua Nathan Asquith as a person with significant control on 2023-04-06

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

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

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

05/04/225 April 2022 Appointment of Mr Joshua Nathan Asquith as a director on 2022-02-17

View Document

01/04/221 April 2022 Appointment of Mr James Munt as a director on 2022-02-17

View Document

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

View Accounts

13/01/2213 January 2022 Notification of Big Fish Holdings Ltd as a person with significant control on 2021-09-30

View Document

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

View Accounts

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA NATHAN ASQUITH

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MRS ANDREA ASQUITH / 31/03/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

21/05/1421 May 2014 COMPANY NAME CHANGED NK1 COLOURS LTD CERTIFICATE ISSUED ON 21/05/14

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ASQUITH / 01/04/2014

View Document

28/03/1428 March 2014 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