NIOKEM LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Confirmation statement made on 2025-06-23 with updates |
| 05/08/255 August 2025 | Cessation of David John Robinson as a person with significant control on 2020-11-01 |
| 04/08/254 August 2025 | Notification of Norkem Holdings Plc as a person with significant control on 2020-11-01 |
| 04/08/254 August 2025 | Cessation of Alan Nicholson as a person with significant control on 2020-11-01 |
| 09/06/259 June 2025 | |
| 09/06/259 June 2025 | Audit exemption subsidiary accounts made up to 2024-12-31 |
| 09/06/259 June 2025 | |
| 29/05/2529 May 2025 | |
| 17/07/2417 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
| 15/05/2415 May 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
| 15/05/2415 May 2024 | |
| 15/05/2415 May 2024 | |
| 15/05/2415 May 2024 | |
| 14/03/2414 March 2024 | Director's details changed for Mr Alan Nicholson on 2024-03-13 |
| 14/03/2414 March 2024 | Change of details for Mr David John Robinson as a person with significant control on 2024-03-13 |
| 14/03/2414 March 2024 | Change of details for Mr Alan Nicholson as a person with significant control on 2024-03-13 |
| 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 |
| 16/11/2316 November 2023 | Registration of charge 072927310005, created on 2023-11-10 |
| 13/09/2313 September 2023 | Full accounts made up to 2022-12-29 |
| 30/06/2330 June 2023 | Full accounts made up to 2021-12-29 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
| 09/11/229 November 2022 | Director's details changed for Mr Alan Nicholson on 2022-11-02 |
| 09/11/229 November 2022 | Change of details for Mr David John Robinson as a person with significant control on 2022-11-02 |
| 09/11/229 November 2022 | Change of details for Mr Alan Nicholson as a person with significant control on 2022-11-02 |
| 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 |
| 10/05/2210 May 2022 | Full accounts made up to 2020-12-29 |
| 29/12/2129 December 2021 | Annual accounts for year ending 29 Dec 2021 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-06-23 with updates |
| 17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
| 17/12/1917 December 2019 | DISS40 (DISS40(SOAD)) |
| 03/12/193 December 2019 | FIRST GAZETTE |
| 08/07/198 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ALAN NICHOLSON / 09/04/2019 |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
| 08/07/198 July 2019 | CESSATION OF LYNNE SMITH AS A PSC |
| 20/05/1920 May 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/17 |
| 14/05/1914 May 2019 | 09/04/19 STATEMENT OF CAPITAL GBP 33 |
| 14/05/1914 May 2019 | RETURN OF PURCHASE OF OWN SHARES |
| 08/05/198 May 2019 | DISS40 (DISS40(SOAD)) |
| 07/05/197 May 2019 | FIRST GAZETTE |
| 11/12/1811 December 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
| 20/09/1820 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
| 15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
| 14/08/1814 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE SMITH |
| 02/08/182 August 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBINSON / 20/06/2018 |
| 22/03/1822 March 2018 | 31/12/16 TOTAL EXEMPTION FULL |
| 01/09/171 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ROBINSON |
| 01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 01/09/171 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN NICHOLSON |
| 23/05/1723 May 2017 | 07/03/17 STATEMENT OF CAPITAL GBP 83 |
| 23/05/1723 May 2017 | RETURN OF PURCHASE OF OWN SHARES |
| 14/03/1714 March 2017 | SUB-DIVISION 06/02/17 |
| 08/03/178 March 2017 | SUB DIV 2 SHRS .50P EACH 06/02/2017 |
| 10/01/1710 January 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
| 03/08/163 August 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 19/05/1619 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072927310004 |
| 19/02/1619 February 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
| 04/01/164 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072927310003 |
| 30/12/1530 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072927310002 |
| 30/12/1530 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072927310001 |
| 16/07/1516 July 2015 | DIRECTOR APPOINTED MR ALAN NICHOLSON |
| 07/07/157 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 16/01/1516 January 2015 | Annual return made up to 23 June 2014 with full list of shareholders |
| 10/01/1510 January 2015 | DISS40 (DISS40(SOAD)) |
| 09/01/159 January 2015 | 31/12/13 TOTAL EXEMPTION FULL |
| 29/11/1429 November 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 21/10/1421 October 2014 | FIRST GAZETTE |
| 10/03/1410 March 2014 | 31/12/12 TOTAL EXEMPTION FULL |
| 15/02/1415 February 2014 | DISS40 (DISS40(SOAD)) |
| 28/01/1428 January 2014 | FIRST GAZETTE |
| 10/07/1310 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
| 12/01/1312 January 2013 | DISS40 (DISS40(SOAD)) |
| 09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
| 08/01/138 January 2013 | FIRST GAZETTE |
| 22/08/1222 August 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
| 08/06/128 June 2012 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM LANCASHIRE GATE 21 TIVIOT DALE STOCKPORT CHESHIRE SK1 1TD |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 15/07/1115 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
| 17/03/1117 March 2011 | PREVSHO FROM 30/06/2011 TO 31/12/2010 |
| 28/09/1028 September 2010 | COMPANY NAME CHANGED REXCOM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/09/10 |
| 28/09/1028 September 2010 | DIRECTOR APPOINTED MR DAVID JOHN ROBINSON |
| 28/09/1028 September 2010 | 10/09/10 STATEMENT OF CAPITAL GBP 100 |
| 23/09/1023 September 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 16/09/1016 September 2010 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM LANCASHIRE GATE 21 TIVIOT DALE STOCKPORT CHESHIRE SK1 1TD |
| 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 |
| 13/09/1013 September 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 23/06/1023 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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