Advanced company searchLink opens in new window

NEKTON STUDIO LIMITED

Company number 07398080

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 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
26 Oct 2023 CH01 Director's details changed for Mr Jeffrey Paul Turko on 5 October 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
12 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
10 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
08 Jul 2021 AD01 Registered office address changed from Hathaway House Popes Drive London N3 1QF to 2 st Andrews Place Lewes East Sussex BN7 1UP on 8 July 2021
13 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
24 Jul 2020 AA Micro company accounts made up to 31 October 2019
30 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
12 Jul 2019 AA Micro company accounts made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
25 Jul 2018 AA Micro company accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
22 May 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Dec 2014 CH01 Director's details changed for Mr Jeffrey Paul Turko on 15 December 2014
27 Nov 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
05 Sep 2014 CH01 Director's details changed for Mr Jeffrey Paul Turko on 7 August 2014
16 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Feb 2014 AD01 Registered office address changed from 16 Newington Green Road London N1 4RX on 12 February 2014