Advanced company searchLink opens in new window

NKAG LEGAL LIMITED

Company number 10051542

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)
15 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Jul 2024 PSC04 Change of details for Andrew Gibb as a person with significant control on 1 July 2024
01 Jul 2024 AD01 Registered office address changed from C/O Nkag Legal Limited 71 - 75 Shelton Street Covent Garden London London WC2H 9JQ United Kingdom to 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 1 July 2024
17 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 May 2023 PSC04 Change of details for Andrew Gibb as a person with significant control on 18 May 2023
18 May 2023 PSC04 Change of details for Nila Karula Gibb as a person with significant control on 18 May 2023
15 Mar 2023 AD01 Registered office address changed from C/O Nila Gibb Consultancy Ltd 71 - 75 Shelton Street Covent Garden London London WC2H 9JQ United Kingdom to C/O Nkag Legal Limited 71 - 75 Shelton Street Covent Garden London London WC2H 9JQ on 15 March 2023
15 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
22 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
15 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company name change 05/09/2022
06 Sep 2022 CERTNM Company name changed nila gibb consultancy LIMITED\certificate issued on 06/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-05
16 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
04 Aug 2021 AD01 Registered office address changed from C/O Nila Gibb Consultancy Ltd 71 - 75 Shelton Street Covent Garden London London WC2H 9JQ United Kingdom to C/O Nila Gibb Consultancy Ltd 71 - 75 Shelton Street Covent Garden London London WC2H 9JQ on 4 August 2021
04 Aug 2021 AD01 Registered office address changed from C/O Nila Gibb Consultancy Ltd 3rd Floor 86-90 Paul Street Paul Street London London EC2A 4NE United Kingdom to C/O Nila Gibb Consultancy Ltd 71 - 75 Shelton Street Covent Garden London London WC2H 9JQ on 4 August 2021
06 Jul 2021 PSC01 Notification of Andrew Gibb as a person with significant control on 6 July 2021
05 Jul 2021 CH01 Director's details changed for Mrs Nila Karula Gibb on 2 July 2021
05 Jul 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 2 July 2021
05 Jul 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 2 July 2021
02 Jul 2021 CH01 Director's details changed for Mr Andrew George Gibb on 2 July 2021
01 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jun 2021 AP01 Appointment of Mr Andrew George Gibb as a director on 30 June 2021
10 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
27 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates