Advanced company searchLink opens in new window

NIKIRAY LTD

Company number 10702030

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 Sep 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
19 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2023 AA Micro company accounts made up to 31 March 2023
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2022 AA Micro company accounts made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
26 May 2020 AA Micro company accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
28 May 2019 AA Micro company accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
25 Mar 2019 TM01 Termination of appointment of Simeon Nikolaev Tsurev as a director on 25 March 2019
14 Mar 2019 AD01 Registered office address changed from 62 Clementina Road London E10 7LT England to 163 Farmilo Road London E17 8JP on 14 March 2019
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Nov 2018 AP01 Appointment of Mr Simeon Nikolaev Tsurev as a director on 6 October 2018
16 Nov 2018 TM01 Termination of appointment of Stoyan Zaprqnov Gangov as a director on 5 October 2018
04 Jun 2018 AP01 Appointment of Mr Stoyan Zaprqnov Gangov as a director on 28 May 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
29 Jul 2017 AD01 Registered office address changed from 116 Ford Road Dagenham RM9 6LT United Kingdom to 62 Clementina Road London E10 7LT on 29 July 2017
31 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-31
  • GBP 100