NICKAYCIA'S LTD

Company Documents

DateDescription
31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR STEVE WILLIAMS

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHARNETTE WILLIAMS

View Document

30/07/1630 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM
69 TORBAY ROAD KILBURN
LONDON
NW6 7DU

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR TERELLE WILLIAMS

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MISS SHARNETTE WILLIAMS

View Document

23/09/1523 September 2015 DISS40 (DISS40(SOAD))

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

21/09/1521 September 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERELLE WILLIANS / 08/04/2014

View Document

08/04/148 April 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