Advanced company searchLink opens in new window

NUKTAH LIMITED

Company number 06453544

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)
29 Jul 2016 CS01 Confirmation statement made on 29 July 2016 with updates
04 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4
24 Dec 2014 AD01 Registered office address changed from 12 - 14 the Triangle Tanner Street Barking Essex IG11 8QA England to 12 the Triangle Tanner Street Barking Essex IG11 8QA on 24 December 2014
24 Dec 2014 SH01 Statement of capital following an allotment of shares on 14 April 2014
  • GBP 4
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Apr 2014 AD01 Registered office address changed from 13-14 the Triangle Tanner Street Barking Essex IG11 8QA on 10 April 2014
10 Apr 2014 AP02 Appointment of Siibla Ltd as a director
09 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
16 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Jul 2013 AD01 Registered office address changed from C/O Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 15 July 2013
19 Feb 2013 AP01 Appointment of Mr Wajahat Ali as a director
02 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
02 Jan 2013 AD03 Register(s) moved to registered inspection location
02 Jan 2013 AD02 Register inspection address has been changed
07 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
14 Aug 2012 TM02 Termination of appointment of Wajahat Ali as a secretary
13 Aug 2012 TM01 Termination of appointment of Wajahat Ali as a director
13 Aug 2012 TM02 Termination of appointment of Wajahat Ali as a secretary
13 Aug 2012 AP03 Appointment of Sitara Ali as a secretary
13 Aug 2012 AP01 Appointment of Sitara Ali as a director
29 Jun 2012 AD01 Registered office address changed from C/O Islamic Emporium 12 the Triangle Tanner Street Barking Essex IG11 8QA United Kingdom on 29 June 2012
07 Jun 2012 TM01 Termination of appointment of Shabana Ali as a director
01 May 2012 AD01 Registered office address changed from C/O Anderson Ross 35 Beaufort Court Admirals Way London E14 9XL on 1 May 2012