Advanced company searchLink opens in new window

NINKEE KOPAK LTD

Company number 05567654

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)
07 Jan 2020 CH01 Director's details changed for Mrs Helen Elizabeth Henderson on 1 January 2020
07 Jan 2020 CH01 Director's details changed for Mr Alistair Mcdonald Henderson on 1 January 2020
07 Jan 2020 CH03 Secretary's details changed for Mrs Helen Elizabeth Henderson on 1 January 2020
29 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Dec 2018 CS01 Confirmation statement made on 26 December 2018 with no updates
26 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
13 Jan 2018 PSC01 Notification of Alistair Mcdonald Henderson as a person with significant control on 6 April 2016
13 Jan 2018 PSC01 Notification of Helen Elizabeth Henderson as a person with significant control on 6 April 2016
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Jan 2016 CH01 Director's details changed for Mrs Helen Elizabeth Henderson on 5 January 2016
05 Jan 2016 CH01 Director's details changed for Mr Alistair Mcdonald Henderson on 5 January 2016
03 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,000
19 Dec 2015 AA Micro company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
24 Feb 2015 AD04 Register(s) moved to registered office address 39 Stowell Crescent Wareham Dorset BH20 4PT
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jun 2014 CERTNM Company name changed ninkee LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
25 Apr 2014 CERTNM Company name changed snobun LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-24
  • NM01 ‐ Change of name by resolution
27 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
26 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
26 Jan 2014 AD01 Registered office address changed from , Discovery Court, 551-553 Wallisdown Road, Poole, Dorset, BH12 5AG on 26 January 2014
13 Sep 2013 CERTNM Company name changed greensellers LIMITED\certificate issued on 13/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
  • NM01 ‐ Change of name by resolution