NIKO - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES
2022-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVANGELOS NIKOLAOS KORDAKIS / 10/08/2022
2022-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIA AIKATERINI KORDAKI / 10/08/2022
2022-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAM UPTON / 10/08/2022
2022-08-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EVANGELOS NIKOLAOS KORDAKIS / 10/08/2022
2022-06-07 update num_mort_charges 2 => 3
2022-06-07 update num_mort_outstanding 1 => 2
2022-05-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038268380003
2022-04-06 delete address Unit 15-21 Insight Park Welsh Road East Southam Warwickshire CV47 1NE
2022-04-06 delete address Unit 15-21 Insight Park Welsh Road East Southam Warwickshire CV47 1NE UK
2022-04-06 insert address Airfield Business Park Welsh Road East Southam Warwickshire CV47 1NE
2022-04-06 insert address Airfield Business Park Welsh Road East Southam Warwickshire CV47 1NE UK
2022-04-06 update primary_contact Unit 15-21 Insight Park Welsh Road East Southam Warwickshire CV47 1NE => Airfield Business Park Welsh Road East Southam Warwickshire CV47 1NE
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES
2021-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-07-07 update num_mort_outstanding 2 => 1
2021-07-07 update num_mort_satisfied 0 => 1
2021-06-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-22 update statutory_documents DIRECTOR APPOINTED MR SAM UPTON
2020-01-22 update statutory_documents SECRETARY APPOINTED MRS EMMA UPTON
2020-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM UPTON / 09/01/2020
2020-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT UPTON / 09/01/2020
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-11-07 delete address GREYFRIARS HOUSE 3 NEWSTEAD DRIVE SOUTHAM LEAMINGTON SPA WARWICKSHIRE CV33 0LT
2018-11-07 insert address GREYFRIARS HOUSE 3 NEWSTEAD DRIVE SOUTHAM WARWICKSHIRE ENGLAND CV47 0LT
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-07 update registered_address
2018-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2018 FROM GREYFRIARS HOUSE 3 NEWSTEAD DRIVE SOUTHAM LEAMINGTON SPA WARWICKSHIRE CV33 0LT
2018-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT UPTON / 10/08/2018
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES
2018-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL ROBERT UPTON / 10/08/2018
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-10-08 update returns_last_madeup_date 2014-08-10 => 2015-08-10
2015-10-08 update returns_next_due_date 2015-09-07 => 2016-09-07
2015-09-03 update statutory_documents 10/08/15 FULL LIST
2015-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM UPTON / 10/08/2015
2015-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT UPTON / 10/08/2015
2015-03-27 update statutory_documents DIRECTOR APPOINTED MARIA AIKATERINI KORDAKI
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-07 update returns_last_madeup_date 2013-08-10 => 2014-08-10
2014-09-07 update returns_next_due_date 2014-09-07 => 2015-09-07
2014-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-18 update statutory_documents 10/08/14 FULL LIST
2014-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT UPTON / 01/03/2014
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-06 update returns_last_madeup_date 2012-08-10 => 2013-08-10
2013-09-06 update returns_next_due_date 2013-09-07 => 2014-09-07
2013-08-16 update statutory_documents 10/08/13 FULL LIST
2013-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT UPTON / 01/08/2013
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 28220 - Manufacture of lifting and handling equipment
2013-06-23 update returns_last_madeup_date 2011-08-10 => 2012-08-10
2013-06-23 update returns_next_due_date 2012-09-07 => 2013-09-07
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update num_mort_charges 1 => 2
2013-06-21 update num_mort_outstanding 1 => 2
2012-10-30 update statutory_documents DIRECTOR APPOINTED MR DANIEL ROBERT UPTON
2012-10-12 update statutory_documents 10/08/12 FULL LIST
2012-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-15 update statutory_documents 10/08/11 FULL LIST
2010-10-08 update statutory_documents 10/08/10 FULL LIST
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM UPTON / 10/08/2010
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVANGELOS NIKOLAOS KORDAKIS / 10/08/2010
2010-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-30 update statutory_documents RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-12 update statutory_documents RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-11 update statutory_documents RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-09-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-04-25 update statutory_documents NC INC ALREADY ADJUSTED 13/03/07
2007-04-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-25 update statutory_documents £ NC 1000/100000 13/03
2006-12-19 update statutory_documents RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-10-26 update statutory_documents RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-08-12 update statutory_documents RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-08-27 update statutory_documents RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-04 update statutory_documents RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-09-18 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-08-20 update statutory_documents RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-22 update statutory_documents RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
1999-10-13 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-23 update statutory_documents DIRECTOR RESIGNED
1999-08-23 update statutory_documents SECRETARY RESIGNED
1999-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
1999-08-20 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-20 update statutory_documents NEW SECRETARY APPOINTED
1999-08-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION