Advanced company searchLink opens in new window

NIKAT CAPITAL LIMITED

Company number 07635144

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)
24 May 2024 RP05 Registered office address changed to PO Box 4385, 07635144 - Companies House Default Address, Cardiff, CF14 8LH on 24 May 2024
24 May 2024 RP09 Address of officer Mr Seyed Peiman Doodmani changed to 07635144 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 May 2024
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2021 TM01 Termination of appointment of Siamak Vatanabadi as a director on 16 July 2021
29 Jul 2021 AP01 Appointment of Mr Seyed Peiman Doodmani as a director on 16 July 2021
29 Jul 2021 PSC07 Cessation of Siamak Vatanabadi as a person with significant control on 10 July 2021
26 Jul 2021 PSC02 Notification of Seyed Peiman Doodmani as a person with significant control on 10 July 2021
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
28 May 2020 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to Kemp House 152 - 160 City Road London EC1V 2NX on 28 May 2020
11 Mar 2020 AD01 Registered office address changed from 12 International House Constance Street London E16 2DQ England to International House 12 Constance Street London E16 2DQ on 11 March 2020
11 Mar 2020 CH01 Director's details changed for Mr Siamak Vatanabadi on 27 February 2020
20 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
10 Dec 2019 PSC01 Notification of Siamak Vatanabadi as a person with significant control on 28 November 2019
10 Dec 2019 TM01 Termination of appointment of Olga Kotova as a director on 28 November 2019
10 Dec 2019 PSC07 Cessation of Olga Kotova as a person with significant control on 28 November 2019
10 Dec 2019 AP01 Appointment of Mr Siamak Vatanabadi as a director on 28 November 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
28 Mar 2019 AD01 Registered office address changed from 12 Constance Street London E16 2DQ England to 12 International House Constance Street London E16 2DQ on 28 March 2019
27 Mar 2019 AD01 Registered office address changed from Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ to 12 Constance Street London E16 2DQ on 27 March 2019
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
10 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates