About

Registered Number: 06705609
Date of Incorporation: 23/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

 

Nikal Investments Ltd was founded on 23 September 2008 and are based in Manchester, it's status is listed as "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 27 September 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 09 October 2015
CH03 - Change of particulars for secretary 28 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH03 - Change of particulars for secretary 27 April 2015
AA01 - Change of accounting reference date 08 December 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 09 September 2014
MR04 - N/A 05 December 2013
MR04 - N/A 05 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 23 September 2010
AD01 - Change of registered office address 23 September 2010
AA - Annual Accounts 23 June 2010
AA01 - Change of accounting reference date 25 May 2010
AR01 - Annual Return 08 October 2009
395 - Particulars of a mortgage or charge 25 September 2009
395 - Particulars of a mortgage or charge 06 March 2009
RESOLUTIONS - N/A 19 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
MEM/ARTS - N/A 31 December 2008
CERTNM - Change of name certificate 20 December 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
NEWINC - New incorporation documents 23 September 2008

Mortgages & Charges

Description Date Status Charge by
Charge over shares and debt 21 September 2009 Fully Satisfied

N/A

Charge over shares, loanstock and debt 02 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.