Advanced company searchLink opens in new window

NIKKI COVE LIMITED

Company number 08920748

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)
30 Mar 2024 AA Micro company accounts made up to 31 March 2023
30 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
18 Mar 2023 AA Micro company accounts made up to 31 March 2022
18 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
26 Mar 2022 AA Micro company accounts made up to 31 March 2021
26 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
08 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
14 Jan 2021 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 31 March 2019
15 Jun 2019 AD01 Registered office address changed from 55-59 Shaftesbury Avenue London W1D 6LD England to 173 Stradbroke Grove Ilford IG5 0DJ on 15 June 2019
12 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
12 Nov 2018 AA Micro company accounts made up to 31 March 2018
04 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
22 Oct 2017 AA Micro company accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
18 Feb 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 55-59 Shaftesbury Avenue London W1D 6LD on 18 February 2017
26 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2015 AD01 Registered office address changed from Pb0009 (C/O Easistore Ltd) Block 7 the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF to 20-22 Wenlock Road London N1 7GU on 13 November 2015
04 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
04 Apr 2015 CH01 Director's details changed for Mrs Nicola Mae Cove on 1 January 2015
04 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted