NIKAL INVESTMENTS LIMITED

06705609
MYNSHULLS HOUSE 14 CATEATON STREET MANCHESTER M3 1SQ

Documents

Documents
Date Category Description Pages
06 Sep 2024 officers Appointment of director (Mr Alan George Murphy) 2 Buy now
06 Sep 2024 officers Termination of appointment of director (Richard John Fee) 1 Buy now
11 Dec 2023 accounts Annual Accounts 8 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 8 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 8 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 officers Termination of appointment of director (Stephen Paul Robinson) 1 Buy now
20 Apr 2021 officers Termination of appointment of secretary (Stephen Paul Robinson) 1 Buy now
15 Apr 2021 resolution Resolution 2 Buy now
15 Apr 2021 incorporation Memorandum Articles 18 Buy now
26 Mar 2021 accounts Annual Accounts 8 Buy now
29 Jan 2021 officers Termination of appointment of director (Nicholas Stuart Payne) 1 Buy now
29 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Dec 2020 officers Appointment of director (Mr Richard John Fee) 2 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 8 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 8 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 7 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2016 accounts Annual Accounts 7 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
09 Oct 2015 accounts Annual Accounts 9 Buy now
28 Apr 2015 officers Change of particulars for secretary (Mr Stephen Paul Robinson) 1 Buy now
27 Apr 2015 officers Change of particulars for director (Mr Nicholas Stuart Payne) 2 Buy now
27 Apr 2015 officers Change of particulars for director (Mr Stephen Paul Robinson) 2 Buy now
27 Apr 2015 officers Change of particulars for secretary (Mr Stephen Paul Robinson) 1 Buy now
08 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Oct 2014 annual-return Annual Return 5 Buy now
09 Sep 2014 accounts Annual Accounts 7 Buy now
05 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
26 Sep 2013 annual-return Annual Return 5 Buy now
06 Sep 2013 accounts Annual Accounts 8 Buy now
25 Sep 2012 annual-return Annual Return 5 Buy now
19 Jul 2012 accounts Annual Accounts 7 Buy now
27 Sep 2011 annual-return Annual Return 5 Buy now
02 Sep 2011 accounts Annual Accounts 7 Buy now
23 Sep 2010 annual-return Annual Return 5 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2010 accounts Annual Accounts 7 Buy now
25 May 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Oct 2009 annual-return Annual Return 3 Buy now
25 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
06 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 8 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from 5TH floor 55 king street manchester greater manchester M2 4LQ 1 Buy now
19 Jan 2009 officers Director and secretary appointed stephen paul robinson 9 Buy now
19 Jan 2009 officers Director appointed nicholas stuart payne 7 Buy now
19 Jan 2009 officers Appointment terminated secretary cs secretaries LIMITED 1 Buy now
19 Jan 2009 officers Appointment terminated director caroline litchfield 1 Buy now
19 Jan 2009 officers Appointment terminated director cs directors LIMITED 1 Buy now
19 Jan 2009 resolution Resolution 11 Buy now
31 Dec 2008 incorporation Memorandum Articles 7 Buy now
20 Dec 2008 change-of-name Certificate Change Of Name Company 3 Buy now
13 Oct 2008 officers Director appointed caroline louise litchfield 2 Buy now
23 Sep 2008 incorporation Incorporation Company 25 Buy now