Advanced company searchLink opens in new window

NKK FINANCE LTD

Company number 08479948

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)
04 Mar 2021 TM01 Termination of appointment of Philip Grant as a director on 28 February 2021
29 Oct 2020 TM01 Termination of appointment of Kristjan Koik as a director on 29 October 2020
28 Oct 2020 MA Memorandum and Articles of Association
28 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2020 TM01 Termination of appointment of Nils Koik as a director on 1 October 2020
31 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with updates
26 Aug 2019 TM01 Termination of appointment of Oliver Plunkett Cavanagh as a director on 18 August 2019
31 May 2019 CH04 Secretary's details changed for Essex Law Limited on 18 May 2019
14 May 2019 AP04 Appointment of Essex Law Limited as a secretary on 13 May 2019
14 May 2019 TM02 Termination of appointment of Alph L&C Ltd as a secretary on 13 May 2019
25 Apr 2019 AP01 Appointment of Mr David Mcnamara as a director on 13 April 2018
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 September 2018
  • GBP 6.21499
06 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
31 Jan 2019 AD01 Registered office address changed from Unit 16 Essex Enterprise Centre 1-2 Davy Road, Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD United Kingdom to Unit 16 Clacton Enterprise Centre 1-2 Davy Road, Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD on 31 January 2019
16 Nov 2018 AP01 Appointment of Mr Gerry Jenning as a director on 8 November 2018
13 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with updates
04 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 27/08/2017
14 Aug 2018 MR01 Registration of charge 084799480001, created on 1 August 2018
09 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2018 TM01 Termination of appointment of Rupert Howard Milton Horner as a director on 4 May 2018
01 May 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 5.63
21 Mar 2018 AA Total exemption full accounts made up to 30 April 2017