Advanced company searchLink opens in new window

NIKSEN LTD

Company number 06146824

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)
19 Apr 2024 AA Micro company accounts made up to 31 March 2023
06 Feb 2024 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to St Anne's Cottage 112 High Street Lewes East Sussex BN7 1XY on 6 February 2024
21 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
01 Sep 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
15 May 2023 AD01 Registered office address changed from St Anne's Cottage 112 High Street Lewes East Sussex BN7 1XY England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 15 May 2023
03 Apr 2023 AA Micro company accounts made up to 31 March 2022
09 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
17 Mar 2022 AD01 Registered office address changed from Lime, Lime Park Church Road Herstmonceux Hailsham BN27 1RF England to St Anne's Cottage 112 High Street Lewes East Sussex BN7 1XY on 17 March 2022
04 Sep 2021 AA Micro company accounts made up to 31 March 2021
05 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
01 Feb 2021 AA Micro company accounts made up to 31 March 2020
02 Jan 2021 AD01 Registered office address changed from Flat 1 80 Fonthill Road Hove BN3 6HD England to Lime, Lime Park Church Road Herstmonceux Hailsham BN27 1RF on 2 January 2021
27 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-25
25 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with updates
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 11,500
23 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
09 Aug 2019 TM01 Termination of appointment of Andrea Marguarite Parnell as a director on 9 August 2019
09 Aug 2019 AP01 Appointment of Mrs Andrea Marguarite Parnell as a director on 9 August 2019
09 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2018 AD01 Registered office address changed from Flat 1 80 Fonthill Road Hove BN3 6HD England to Flat 1 80 Fonthill Road Hove BN3 6HD on 12 April 2018
12 Apr 2018 AD01 Registered office address changed from 24 Meeting House Lane Brighton BN1 1HB to Flat 1 80 Fonthill Road Hove BN3 6HD on 12 April 2018
02 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017