NIKSAN LIMITED

Flat 409 Leslie Hitchcock H Flat 409 Leslie Hitchcock H, Barking, IG11 0TH, England
StatusACTIVE
Company No.08245540
CategoryPrivate Limited Company
Incorporated09 Oct 2012
Age11 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

NIKSAN LIMITED is an active private limited company with number 08245540. It was incorporated 11 years, 7 months, 22 days ago, on 09 October 2012. The company address is Flat 409 Leslie Hitchcock H Flat 409 Leslie Hitchcock H, Barking, IG11 0TH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-20

Officer name: Miroslav Stoychev Kyosev

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 29 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nikolay Kyosev

Change date: 2018-04-29

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-03

Psc name: Mr Nikolay Kyosev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Old address: 107 Kempton Road London E6 2NF England

Change date: 2018-05-03

New address: Flat 409 Leslie Hitchcock H Minter Road Barking IG11 0th

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

New address: 107 Kempton Road London E6 2NF

Change date: 2016-09-13

Old address: 107 Kempton Road London E6 2NF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

New address: 107 Kempton Road London E6 2NF

Old address: 31 Cranbourne Avenue London E11 2BH England

Change date: 2016-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nikolay Kyosev

Change date: 2016-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-25

New address: 31 Cranbourne Avenue London E11 2BH

Old address: 111B High Road Leyton London E15 2DE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Address

Type: AD01

New address: 111B High Road Leyton London E15 2DE

Change date: 2015-01-21

Old address: 21 Grove Green Road London E11 4EG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-25

Officer name: Mr Miroslav Stoychev Kyosev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

New address: 21 Grove Green Road London E11 4EG

Old address: 8 Hempstead Road London E17 3RL

Change date: 2014-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Silviya Marinchova Ivanova

Termination date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2014

Action Date: 21 Apr 2014

Category: Address

Type: AD01

Old address: Po Box 48 Dongola 48 Dongola Road London N17 6EE

Change date: 2014-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Silviya Marinchova Ivanova

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rositsa Foteva

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rositsa Dimitrova Foteva

Documents

View document PDF

Incorporation company

Date: 09 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE CARPETS WHOLESALE LIMITED

32A NEWBOLD ROAD,CHESTERFIELD,S41 7PH

Number:07310393
Status:ACTIVE
Category:Private Limited Company

DONCE VILKAS LTD

30 THE GREENWAY,UXBRIDGE,UB8 2PH

Number:11943958
Status:ACTIVE
Category:Private Limited Company

KAAMIM LIMITED

3 CABOT COURT,TAUNTON,TA2 6UZ

Number:09639735
Status:ACTIVE
Category:Private Limited Company

MILLER FABRICATIONS LIMITED

BARTONHALL WORKS,WATERLOO,ML2 8EW

Number:SC137273
Status:ACTIVE
Category:Private Limited Company

MISHON MACKAY LETTINGS LIMITED

MISHON MACKAY, 106 HIGH STREET,HASSOCKS,BN6 9PX

Number:11858301
Status:ACTIVE
Category:Private Limited Company

ROUNDHAY SERVICES LIMITED

UNIT 9 GEMINI BUSINESS PARK,LEEDS,LS7 3JB

Number:09053024
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source