Advanced company searchLink opens in new window

NKL LIMITED

Company number 04348222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Dec 2014 AD04 Register(s) moved to registered office address Headway House Crosby Way Farnham Surrey GU9 7XG
07 Nov 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
03 Nov 2014 AP03 Appointment of Mr Ian Brian Farrelly as a secretary on 29 September 2014
03 Nov 2014 TM02 Termination of appointment of David Mark Cunningham as a secretary on 29 September 2014
08 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,000
03 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Oct 2013 AP01 Appointment of Mr Jonathan William Talbot Higham as a director
20 Sep 2013 AP03 Appointment of Mr David Mark Cunningham as a secretary
20 Sep 2013 TM02 Termination of appointment of Joy Laister as a secretary
20 Sep 2013 TM01 Termination of appointment of Nicholas Laister as a director
20 Sep 2013 AP01 Appointment of Mr Jonathan Robert Olsen as a director
20 Sep 2013 AP01 Appointment of Mr Simon Christopher Duncan Hosking as a director
20 Sep 2013 AD01 Registered office address changed from Carmen House Larsen Business Park New Potter Grange Road Goole East Yorkshire DN14 6BZ on 20 September 2013
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
18 Jan 2013 AD02 Register inspection address has been changed from Carmen House New Potter Grange Road Goole North Humberside DN14 6BZ England
03 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
19 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
04 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Nicholas Laister on 7 January 2010
18 Jan 2010 AD03 Register(s) moved to registered inspection location
18 Jan 2010 AD02 Register inspection address has been changed