NIMLOK LIMITED

Company Documents

DateDescription
23/11/2423 November 2024 Resolutions

View Document

17/11/2417 November 2024 Change of share class name or designation

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED KEITH RICHARDSON

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED JAMES RICHARD ROOK

View Document

23/10/1223 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/11/117 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

17/01/1117 January 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED TIMOTHY PAUL GEORGE PERUTZ

View Document

17/01/1117 January 2011 SECRETARY APPOINTED JEREMY DEAN ROBERTS

View Document

17/01/1117 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1117 January 2011 SECTION 175 01/01/2011

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER

View Document

31/12/1031 December 2010 COMPANY NAME CHANGED P3 GROUP EUROPE LIMITED CERTIFICATE ISSUED ON 31/12/10

View Document

31/12/1031 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1029 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1029 December 2010 COMPANY NAME CHANGED SHOO 516 LIMITED CERTIFICATE ISSUED ON 29/12/10

View Document

15/12/1015 December 2010 CHANGE OF NAME 10/12/2010

View Document

14/12/1014 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/108 December 2010 CHANGE OF NAME 03/12/2010

View Document

08/12/108 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1011 October 2010 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