Advanced company searchLink opens in new window

NIKAL (ECCLESALL ROAD) LIMITED

Company number 09327621

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)
22 Jan 2025 AD01 Registered office address changed from Mynshulls House/14 Cateaton Street Manchester M3 1SQ to Unit 7 Greenacre Street Clitheroe BB7 1EB on 22 January 2025
20 Dec 2024 AA Accounts for a small company made up to 31 March 2024
28 Nov 2024 CS01 Confirmation statement made on 26 November 2024 with updates
28 Nov 2024 PSC01 Notification of Alan George Murphy as a person with significant control on 3 September 2024
28 Nov 2024 PSC07 Cessation of Nikal Limited as a person with significant control on 3 September 2024
06 Sep 2024 AP01 Appointment of Mr Alan George Murphy as a director on 3 September 2024
06 Sep 2024 TM01 Termination of appointment of Richard John Fee as a director on 3 September 2024
11 Dec 2023 AA Accounts for a small company made up to 31 March 2023
28 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
19 Dec 2022 AA Accounts for a small company made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
22 Dec 2021 AA Accounts for a small company made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
10 May 2021 AAMD Amended accounts for a small company made up to 31 March 2020
20 Apr 2021 TM01 Termination of appointment of Stephen Paul Robinson as a director on 16 April 2021
15 Apr 2021 MA Memorandum and Articles of Association
15 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2021 AA Accounts for a small company made up to 31 March 2020
29 Jan 2021 TM01 Termination of appointment of Nicholas Stuart Payne as a director on 28 January 2021
29 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
04 Dec 2020 AP01 Appointment of Mr Richard John Fee as a director on 1 August 2020
27 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
02 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
25 Sep 2019 AA Accounts for a small company made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates