Advanced company searchLink opens in new window

NIKOLA ELECTRIC LTD

Company number 10552951

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 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
21 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
02 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
16 Mar 2021 AD01 Registered office address changed from 41 Carmel Court Kings Drive Wembley HA9 9JF England to Flat 102 139 Leven Road London E14 0LL on 16 March 2021
10 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
16 Jan 2021 AA Micro company accounts made up to 31 January 2020
20 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
20 May 2020 AD01 Registered office address changed from 193 Wembley Hill Road Wembley HA9 8EL England to 41 Carmel Court Kings Drive Wembley HA9 9JF on 20 May 2020
22 Oct 2019 AA Micro company accounts made up to 31 January 2019
09 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 January 2018
01 Jul 2018 AD01 Registered office address changed from 26 Paddock Road London NW2 7DL England to 193 Wembley Hill Road Wembley HA9 8EL on 1 July 2018
18 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
23 Apr 2018 AD01 Registered office address changed from 20 Union Street Luton LU1 3AN England to 26 Paddock Road London NW2 7DL on 23 April 2018
10 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05
09 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
08 May 2017 AP03 Appointment of Mr Luis Felipe Duque Carmona as a secretary on 5 May 2017
08 May 2017 AP01 Appointment of Mr Luis Felipe Duque Carmona as a director on 5 May 2017
08 May 2017 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 20 Union Street Luton LU1 3AN on 8 May 2017
08 May 2017 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 5 May 2017
09 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted