NIKAROV WORLD LTD
Status | ACTIVE |
Company No. | 06437209 |
Category | Private Limited Company |
Incorporated | 26 Nov 2007 |
Age | 16 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
NIKAROV WORLD LTD is an active private limited company with number 06437209. It was incorporated 16 years, 6 months, 22 days ago, on 26 November 2007. The company address is 112 Morden Road 112 Morden Road, SW19 3BP.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change to a person with significant control
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Cleopatra Thomas-Mahesan
Change date: 2022-03-15
Documents
Change person director company with change date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cleopatra Thomas-Mahesan
Change date: 2022-03-15
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 14 Feb 2013
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cleopatra Therese Jesstina Thomas-Mahesan
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Change person director company with change date
Date: 01 Feb 2013
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Mrs Cleopatra Therese Jesstina Thomas-Mahesan
Documents
Legacy
Date: 31 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cleopatra Therese Jesstina Thomas-Mahesan
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / cleopatra thomas-mahesan / 01/10/2008
Documents
Legacy
Date: 27 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary geoffrey nathan registrars LIMITED
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / cleopatra thomas-mahesan / 09/09/2008
Documents
Some Companies
DANSCO ASIATIC HOUSE,LONDON,NW10 2DA
Number: | OC398168 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BAYTREE DST PROPERTIES LIMITED
FLAT 83,LONDON,NW8 9TD
Number: | 10448412 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DICKENS WAY,,ROMFORD,,RM1 4GQ
Number: | 09658863 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 GOLDSDOWN ROAD,ENFIELD,EN3 7QZ
Number: | 11601313 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 BONNER WALK,THURROCK,RM16 6PW
Number: | 06873789 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVINGTON PROPERTY HOLDINGS LIMITED
THE STABLES,ALTON,GU34 1HG
Number: | 08755348 |
Status: | ACTIVE |
Category: | Private Limited Company |