NEKOTRONIX LTD

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

03/03/243 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/11/2316 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/10/1828 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DANFORTH / 29/01/2018

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / PAUL JOHN DANFORTH / 29/01/2018

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED PAUL JOHN DANFORTH

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

03/03/163 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MISS SAMANTHA COETZER

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information