- Company Overview for NIKO LIMITED (03826838)
- Filing history for NIKO LIMITED (03826838)
- People for NIKO LIMITED (03826838)
- Charges for NIKO LIMITED (03826838)
- More for NIKO LIMITED (03826838)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
12 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
14 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
16 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
30 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
12 Aug 2022 | PSC04 | Change of details for Mr Evangelos Nikolaos Kordakis as a person with significant control on 10 August 2022 | |
12 Aug 2022 | CH01 | Director's details changed for Maria Aikaterini Kordaki on 10 August 2022 | |
12 Aug 2022 | CH01 | Director's details changed for Evangelos Nikolaos Kordakis on 10 August 2022 | |
12 Aug 2022 | CH01 | Director's details changed for Mr Sam Upton on 10 August 2022 | |
04 May 2022 | MR01 | Registration of charge 038268380003, created on 25 April 2022 | |
17 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
04 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
18 Jun 2021 | MR04 | Satisfaction of charge 2 in full | |
26 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
14 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
22 Jan 2020 | AP03 | Appointment of Mrs Emma Upton as a secretary on 9 January 2020 | |
22 Jan 2020 | AP01 | Appointment of Mr Sam Upton as a director on 9 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Daniel Robert Upton on 9 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for David William Upton on 9 January 2020 | |
14 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
12 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from Greyfriars House 3 Newstead Drive Southam Leamington Spa Warwickshire CV33 0LT to Greyfriars House 3 Newstead Drive Southam Warwickshire CV47 0LT on 10 October 2018 | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
23 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates |