NK ARCHITECTURAL DESIGN CONSULTANCY LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

03/02/253 February 2025 Change of details for Nehir Kirtorun as a person with significant control on 2024-11-29

View Document

03/02/253 February 2025 Registered office address changed from 99 Dover Road Folkestone CT20 1LA England to Flat 4401 Icon Tower 8 Portal Way London W3 6EH on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Nehir Kirtorun on 2024-11-29

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/11/2216 November 2022 Change of details for Nehir Kirtorun as a person with significant control on 2022-09-30

View Document

15/11/2215 November 2022 Director's details changed for Nehir Kirtorun on 2022-09-30

View Document

15/11/2215 November 2022 Registered office address changed from 99 Dover Road Folkestone CT20 1LA England to 99 Dover Road Folkestone CT20 1LA on 2022-11-15

View Document

15/11/2215 November 2022 Registered office address changed from Flat 2 Harbour Way Folkestone CT20 1NA England to 99 Dover Road Folkestone CT20 1LA on 2022-11-15

View Document

26/10/2226 October 2022 Change of details for Nehir Kirtorun as a person with significant control on 2022-09-30

View Document

25/10/2225 October 2022 Director's details changed for Nehir Kirtorun on 2022-09-30

View Document

19/10/2219 October 2022 Change of details for Nehir Kirtorun as a person with significant control on 2022-10-14

View Document

18/10/2218 October 2022 Director's details changed for Nehir Kirtorun on 2022-10-14

View Document

18/10/2218 October 2022 Registered office address changed from 98 Glenwood Road London N15 3JR England to Flat 2 Harbour Way Folkestone CT20 1NA on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Nehir Kirtorun as a person with significant control on 2022-10-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/07/2024 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

11/03/1911 March 2019 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