- Company Overview for NKK FINANCE LTD (08479948)
- Filing history for NKK FINANCE LTD (08479948)
- People for NKK FINANCE LTD (08479948)
- Charges for NKK FINANCE LTD (08479948)
- More for NKK FINANCE LTD (08479948)
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) |
---|---|---|---|
18 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Jun 2021 | CH01 | Director's details changed for Mr Gerry Jenning on 15 June 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Philip Grant as a director on 28 February 2021 | |
29 Oct 2020 | TM01 | Termination of appointment of Kristjan Koik as a director on 29 October 2020 | |
28 Oct 2020 | MA | Memorandum and Articles of Association | |
28 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2020 | TM01 | Termination of appointment of Nils Koik as a director on 1 October 2020 | |
31 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
26 Aug 2019 | TM01 | Termination of appointment of Oliver Plunkett Cavanagh as a director on 18 August 2019 | |
31 May 2019 | CH04 | Secretary's details changed for Essex Law Limited on 18 May 2019 | |
14 May 2019 | AP04 | Appointment of Essex Law Limited as a secretary on 13 May 2019 | |
14 May 2019 | TM02 | Termination of appointment of Alph L&C Ltd as a secretary on 13 May 2019 | |
25 Apr 2019 | AP01 | Appointment of Mr David Mcnamara as a director on 13 April 2018 | |
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 18 September 2018
|
|
06 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
31 Jan 2019 | AD01 | Registered office address changed from Unit 16 Essex Enterprise Centre 1-2 Davy Road, Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD United Kingdom to Unit 16 Clacton Enterprise Centre 1-2 Davy Road, Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD on 31 January 2019 | |
16 Nov 2018 | AP01 | Appointment of Mr Gerry Jenning as a director on 8 November 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
04 Sep 2018 | RP04CS01 | Second filing of Confirmation Statement dated 27/08/2017 | |
14 Aug 2018 | MR01 | Registration of charge 084799480001, created on 1 August 2018 | |
09 May 2018 | RESOLUTIONS |
Resolutions
|
|
04 May 2018 | TM01 | Termination of appointment of Rupert Howard Milton Horner as a director on 4 May 2018 |