NIKON PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-28

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-28

View Document

17/02/2417 February 2024 Registered office address changed from 19-21 Crawford Street Suite 285 London W1H 1PJ to 19-21 Crawford Street Unit 285 London W1H 1BU on 2024-02-17

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-28

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

11/02/2211 February 2022 Amended total exemption full accounts made up to 2020-06-28

View Document

31/01/2231 January 2022 Director's details changed for Mr Grant John Tuohy on 2022-01-18

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-06-28

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/19

View Document

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

27/05/1927 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

20/10/1820 October 2018 PREVEXT FROM 28/02/2018 TO 28/08/2018

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

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

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR GRANT JOHN TUOHY

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN TUOHY

View Document

19/11/1619 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

05/03/165 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

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

View Accounts

10/12/1510 December 2015 DIRECTOR APPOINTED MRS YVONNE HAMPSON

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

04/03/154 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

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

View Accounts

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

05/03/145 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY GRANT TUOHY

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR DARREN TUOHY

View Document

09/05/139 May 2013 SECRETARY APPOINTED MR DARREN TUOHY

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR WESTWORLD COMMUNICATIONS LTD

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT TUOHY

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/02/1116 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/03/108 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WESTWORLD COMMUNICTIONS LTD / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT TUOHY / 01/10/2009

View Document

26/12/0926 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: SUITE 285 84 MARYLEBONE HIGH STREET LONDON W1M 3DE

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

09/02/019 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

07/05/997 May 1999 S366A DISP HOLDING AGM 05/03/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 REGISTERED OFFICE CHANGED ON 21/09/98 FROM: 48 HASKER STREET LONDON SW3 2LQ

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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