Advanced company searchLink opens in new window

NANKILLY INVESTMENTS LTD

Company number 09357773

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)
28 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with updates
28 May 2024 AA Total exemption full accounts made up to 31 December 2023
26 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
22 Nov 2022 CH01 Director's details changed for Mr Adrian Robert Barnett Johnson on 10 November 2022
22 Nov 2022 CH03 Secretary's details changed for Mr George Christodoulou on 10 November 2022
22 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
13 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
17 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 2,100,000
23 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2021 CS01 Confirmation statement made on 24 October 2020 with updates
05 Jan 2021 CH01 Director's details changed for Mr Adrian Robert Barnett Johnson on 10 July 2020
07 Oct 2020 CERTNM Company name changed adrian johnson investments LTD\certificate issued on 07/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-06
29 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 SH06 Cancellation of shares. Statement of capital on 13 November 2019
  • GBP 1,100,000
15 Dec 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Dec 2019 SH03 Purchase of own shares.
11 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
10 Oct 2018 AD01 Registered office address changed from Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ England to Crews Hill Golf Club C/O Christie & Co Cattlegate Road Crews Hill Enfield EN2 8AZ on 10 October 2018
09 Oct 2018 AD01 Registered office address changed from Crews Hill Golf Club Cattlegate Road Crews Hill Enfield Middx EN2 8AZ England to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 9 October 2018
09 Oct 2018 AD01 Registered office address changed from 807 Green Lanes London N21 2SG to Crews Hill Golf Club Cattlegate Road Crews Hill Enfield Middx EN2 8AZ on 9 October 2018