Advanced company searchLink opens in new window

NIKO LIMITED

Company number 03826838

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)
14 Sep 2023 AA Accounts for a small company made up to 31 December 2022
16 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
30 Aug 2022 AA Accounts for a small company made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
12 Aug 2022 PSC04 Change of details for Mr Evangelos Nikolaos Kordakis as a person with significant control on 10 August 2022
12 Aug 2022 CH01 Director's details changed for Maria Aikaterini Kordaki on 10 August 2022
12 Aug 2022 CH01 Director's details changed for Evangelos Nikolaos Kordakis on 10 August 2022
12 Aug 2022 CH01 Director's details changed for Mr Sam Upton on 10 August 2022
04 May 2022 MR01 Registration of charge 038268380003, created on 25 April 2022
17 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
04 Aug 2021 AA Accounts for a small company made up to 31 December 2020
18 Jun 2021 MR04 Satisfaction of charge 2 in full
26 Oct 2020 AA Accounts for a small company made up to 31 December 2019
14 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
22 Jan 2020 AP03 Appointment of Mrs Emma Upton as a secretary on 9 January 2020
22 Jan 2020 AP01 Appointment of Mr Sam Upton as a director on 9 January 2020
22 Jan 2020 CH01 Director's details changed for Mr Daniel Robert Upton on 9 January 2020
22 Jan 2020 CH01 Director's details changed for David William Upton on 9 January 2020
14 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
12 Jul 2019 AA Accounts for a small company made up to 31 December 2018
10 Oct 2018 AD01 Registered office address changed from Greyfriars House 3 Newstead Drive Southam Leamington Spa Warwickshire CV33 0LT to Greyfriars House 3 Newstead Drive Southam Warwickshire CV47 0LT on 10 October 2018
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
23 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
23 Aug 2018 PSC04 Change of details for Mr Daniel Robert Upton as a person with significant control on 10 August 2018
23 Aug 2018 CH01 Director's details changed for Mr Daniel Robert Upton on 10 August 2018