- Company Overview for KUHMO NICKEL LIMITED (05311516)
- Filing history for KUHMO NICKEL LIMITED (05311516)
- People for KUHMO NICKEL LIMITED (05311516)
- Charges for KUHMO NICKEL LIMITED (05311516)
- More for KUHMO NICKEL LIMITED (05311516)
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) |
---|---|---|---|
15 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Nov 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 3 November 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
29 Jan 2021 | TM01 | Termination of appointment of Peter Mattias Remahl as a director on 26 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr Gustav Axel Tomas Eriksson-Ek as a director on 21 January 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
19 Feb 2018 | CH01 | Director's details changed for Peter Mattias Remahl on 19 February 2018 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 August 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |