- Company Overview for NIK PROPERTIES LIMITED (10300273)
- Filing history for NIK PROPERTIES LIMITED (10300273)
- People for NIK PROPERTIES LIMITED (10300273)
- Charges for NIK PROPERTIES LIMITED (10300273)
- More for NIK PROPERTIES LIMITED (10300273)
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 Dec 2024 | AA | Micro company accounts made up to 31 July 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 July 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
22 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
07 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
29 Sep 2021 | PSC04 | Change of details for Mr Nikesh Harilal Patel as a person with significant control on 24 September 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Mr Nikesh Harilal Patel on 24 September 2021 | |
28 Sep 2021 | PSC04 | Change of details for Mrs Daxa Patel as a person with significant control on 24 September 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Mrs Daxa Patel on 24 September 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Mr Nikesh Harilal Patel on 24 September 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Mrs Daxa Patel on 24 September 2021 | |
28 Sep 2021 | PSC04 | Change of details for Mrs Daxa Patel as a person with significant control on 24 September 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Mr Nikesh Harilal Patel on 24 September 2021 | |
28 Sep 2021 | PSC04 | Change of details for Mr Nikesh Harilal Patel as a person with significant control on 24 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from 65 Timothy Rees Close Danescourt Cardiff South Glamorgan CF5 2AU Wales to The Woodlands Pwllmelin Lane Cardiff South Glamorgan CF5 2NQ on 28 September 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
15 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
04 Dec 2020 | MR01 | Registration of charge 103002730010, created on 25 November 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Jan 2020 | MR01 | Registration of charge 103002730009, created on 10 January 2020 | |
16 Jan 2020 | MR01 | Registration of charge 103002730008, created on 10 January 2020 | |
10 Aug 2019 | MR01 | Registration of charge 103002730007, created on 31 July 2019 |