NIKOLAY PAVLOV LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

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

View Accounts

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-04-20 with no updates

View Document

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

07/05/217 May 2021 PSC'S CHANGE OF PARTICULARS / MR NIKOLAY PAVLOV / 25/04/2021

View Document

07/05/217 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAY TODOROV PAVLOV / 25/04/2021

View Document

07/05/217 May 2021 REGISTERED OFFICE CHANGED ON 07/05/2021 FROM 7 BLUETT STREET MAIDSTONE ME14 2UG ENGLAND

View Document

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

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY NIKOLAY PAVLOV

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM FLAT 7 21-22 FAIRMEADOW MAIDSTONE ME14 1FU ENGLAND

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAY TODOROV PAVLOV / 01/12/2019

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR NIKOLAY PAVLOV / 01/12/2019

View Document

27/05/1927 May 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

23/05/1823 May 2018 COMPANY NAME CHANGED NIK TITMOUSE LIMITED CERTIFICATE ISSUED ON 23/05/18

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAY TODOROV PAVLOV / 01/01/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

22/05/1822 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR NIKOLAY PAVLOV / 01/01/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 21-22 FAIRMEADOW MAIDSTONE ME14 1FU ENGLAND

View Document

25/02/1825 February 2018 REGISTERED OFFICE CHANGED ON 25/02/2018 FROM 31 A HIGH STREET MAIDSTONE ME14 1JF ENGLAND

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAY PAVLOV

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 91 TONBRIDGE ROAD MAIDSTONE KENT ME16 8JN

View Document

26/07/1626 July 2016 DISS40 (DISS40(SOAD))

View Document

24/07/1624 July 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM FLAT 5 34 ROYAL ROAD RAMSGATE CT11 9LE ENGLAND

View Document

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

View Accounts

20/04/1520 April 2015 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