Advanced company searchLink opens in new window

NEKIS LIMITED

Company number 08751280

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)
17 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2024 CS01 Confirmation statement made on 28 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
26 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2023 CS01 Confirmation statement made on 28 October 2022 with no updates
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
23 Dec 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
18 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
10 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
27 May 2020 AA Accounts for a dormant company made up to 31 October 2019
01 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with updates
09 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
08 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
04 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
18 Dec 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
19 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
04 Mar 2015 AA Accounts for a dormant company made up to 31 October 2014
11 Feb 2015 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
11 Feb 2015 AD01 Registered office address changed from 393 New Cross Road London SE14 6LA United Kingdom to 36 Dover Flats Old Kent Road London SE1 5NJ on 11 February 2015
28 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)