NKCG LIMITED
Status | ACTIVE |
Company No. | 06666785 |
Category | Private Limited Company |
Incorporated | 07 Aug 2008 |
Age | 15 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
NKCG LIMITED is an active private limited company with number 06666785. It was incorporated 15 years, 9 months, 22 days ago, on 07 August 2008. The company address is Marple House, 39 Stockport Road Marple House, 39 Stockport Road, Stockport, SK6 6BD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type micro entity
Date: 18 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type micro entity
Date: 05 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Elect to keep the directors residential address register information on the public register
Date: 30 Oct 2020
Category: Officers
Sub Category: Register
Type: EH02
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type micro entity
Date: 13 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type micro entity
Date: 09 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-18
Old address: 61 Orme Crescent Macclesfield Cheshire SK10 2HU
New address: Marple House, 39 Stockport Road Marple Stockport SK6 6BD
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Mortgage satisfy charge full
Date: 20 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 05 Apr 2013
Action Date: 05 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-05
Old address: 65 Ryle Street Macclesfield Cheshire SK11 8AX United Kingdom
Documents
Legacy
Date: 06 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Capital allotment shares
Date: 30 Sep 2012
Action Date: 01 Sep 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-09-01
Documents
Certificate change of name company
Date: 02 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nexus it services LIMITED\certificate issued on 02/04/12
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Some Companies
Number: | IP08279R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
CHANDLERS LANE DENTAL PRACTICE LIMITED
52 FRONT STREET,BRAMPTON,CA8 1NT
Number: | 06389596 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA HOUSE,ORPINGTON,BR6 0JP
Number: | 03747317 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERIOR BUILDING SERVICES LTD
25 THE BROAD WALK NORTH,BRENTWOOD,CM13 2EY
Number: | 09236518 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CORNWOOD,KIRDFORD,RH14 0NP
Number: | 08934799 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HENLEY ROAD,NORWICH,NR2 3NL
Number: | 09843288 |
Status: | ACTIVE |
Category: | Private Limited Company |