NIOKEM LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-06-23 with updates

View Document

05/08/255 August 2025 Cessation of David John Robinson as a person with significant control on 2020-11-01

View Document

04/08/254 August 2025 Notification of Norkem Holdings Plc as a person with significant control on 2020-11-01

View Document

04/08/254 August 2025 Cessation of Alan Nicholson as a person with significant control on 2020-11-01

View Document

09/06/259 June 2025

View Document

09/06/259 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

09/06/259 June 2025

View Document

29/05/2529 May 2025

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

15/05/2415 May 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/05/2415 May 2024

View Document

15/05/2415 May 2024

View Document

15/05/2415 May 2024

View Document

14/03/2414 March 2024 Director's details changed for Mr Alan Nicholson on 2024-03-13

View Document

14/03/2414 March 2024 Change of details for Mr David John Robinson as a person with significant control on 2024-03-13

View Document

14/03/2414 March 2024 Change of details for Mr Alan Nicholson as a person with significant control on 2024-03-13

View Document

14/03/2414 March 2024 Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to Norkem House Bexton Lane Knutsford Cheshire WA16 9FB on 2024-03-14

View Document

16/11/2316 November 2023 Registration of charge 072927310005, created on 2023-11-10

View Document

13/09/2313 September 2023 Full accounts made up to 2022-12-29

View Document

30/06/2330 June 2023 Full accounts made up to 2021-12-29

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

09/11/229 November 2022 Director's details changed for Mr Alan Nicholson on 2022-11-02

View Document

09/11/229 November 2022 Change of details for Mr David John Robinson as a person with significant control on 2022-11-02

View Document

09/11/229 November 2022 Change of details for Mr Alan Nicholson as a person with significant control on 2022-11-02

View Document

09/11/229 November 2022 Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-09

View Document

10/05/2210 May 2022 Full accounts made up to 2020-12-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

17/12/1917 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN NICHOLSON / 09/04/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

08/07/198 July 2019 CESSATION OF LYNNE SMITH AS A PSC

View Document

20/05/1920 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/17

View Document

14/05/1914 May 2019 09/04/19 STATEMENT OF CAPITAL GBP 33

View Document

14/05/1914 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

11/12/1811 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

20/09/1820 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE SMITH

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBINSON / 20/06/2018

View Document

22/03/1822 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ROBINSON

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN NICHOLSON

View Document

23/05/1723 May 2017 07/03/17 STATEMENT OF CAPITAL GBP 83

View Document

23/05/1723 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1714 March 2017 SUB-DIVISION 06/02/17

View Document

08/03/178 March 2017 SUB DIV 2 SHRS .50P EACH 06/02/2017

View Document

10/01/1710 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072927310004

View Document

19/02/1619 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/01/164 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072927310003

View Document

30/12/1530 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072927310002

View Document

30/12/1530 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072927310001

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR ALAN NICHOLSON

View Document

07/07/157 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual return made up to 23 June 2014 with full list of shareholders

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

09/01/159 January 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

29/11/1429 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

10/03/1410 March 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

10/07/1310 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

12/01/1312 January 2013 DISS40 (DISS40(SOAD))

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

22/08/1222 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM LANCASHIRE GATE 21 TIVIOT DALE STOCKPORT CHESHIRE SK1 1TD

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

28/09/1028 September 2010 COMPANY NAME CHANGED REXCOM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/09/10

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR DAVID JOHN ROBINSON

View Document

28/09/1028 September 2010 10/09/10 STATEMENT OF CAPITAL GBP 100

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM LANCASHIRE GATE 21 TIVIOT DALE STOCKPORT CHESHIRE SK1 1TD

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/06/1023 June 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