Advanced company searchLink opens in new window

NIKO EXTRUSIONS LIMITED

Company number 01543402

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2024 AP01 Appointment of Naomi Joyce Davison as a director on 26 January 2024
26 Jan 2024 AP01 Appointment of Karen Gail Davison as a director on 26 January 2024
26 Jan 2024 AP01 Appointment of Clare Nicole Turner as a director on 26 January 2024
02 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
04 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with updates
04 Nov 2021 PSC02 Notification of Niko Holdings Limited as a person with significant control on 22 October 2021
04 Nov 2021 PSC07 Cessation of Michael Terence Davison as a person with significant control on 22 October 2021
04 Nov 2021 PSC07 Cessation of Richard Charles Davison as a person with significant control on 22 October 2021
04 Nov 2021 TM01 Termination of appointment of Richard Charles Davison as a director on 22 October 2021
11 Feb 2021 AA Group of companies' accounts made up to 31 March 2020
02 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
06 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with updates
30 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 375.00
07 Jan 2019 AA Accounts for a small company made up to 31 March 2018
02 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
28 Dec 2018 SH02 Sub-division of shares on 14 December 2018
28 Dec 2018 SH08 Change of share class name or designation
27 Dec 2018 MA Memorandum and Articles of Association
27 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 14/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates