- Company Overview for NKG INVESTMENTS LIMITED (04728072)
- Filing history for NKG INVESTMENTS LIMITED (04728072)
- People for NKG INVESTMENTS LIMITED (04728072)
- Charges for NKG INVESTMENTS LIMITED (04728072)
- More for NKG INVESTMENTS LIMITED (04728072)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 28 October 2024 with no updates | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 May 2023 | MR01 | Registration of charge 047280720012, created on 24 May 2023 | |
25 May 2023 | MR01 | Registration of charge 047280720013, created on 24 May 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Jul 2022 | MR01 | Registration of charge 047280720011, created on 15 July 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Aug 2021 | CH03 | Secretary's details changed for Mrs Karen Michele Grace on 5 August 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Mr Nigel Grace on 5 August 2021 | |
11 Aug 2021 | PSC04 | Change of details for Mr Nigel Grace as a person with significant control on 5 August 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Mrs Karen Michele Grace on 5 August 2021 | |
11 Aug 2021 | PSC04 | Change of details for Mrs Karen Michele Grace as a person with significant control on 5 August 2021 | |
03 Mar 2021 | CH03 | Secretary's details changed for Mrs Karen Michele Grace on 3 March 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mrs Karen Michele Grace on 3 March 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mr Nigel Grace on 3 March 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
24 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2020 | AD01 | Registered office address changed from 171 Aylesbury Road Wendover Buckinghamshire HP22 6LU to 32 High Street Wendover Bucks HP22 6EA on 16 September 2020 | |
19 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jan 2020 | MR01 | Registration of charge 047280720010, created on 17 January 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates |