Download leads from Nexok and grow your business. Find out more

N K Motors (Fast Fit) Limited

Documents

Total Documents143
Total Pages817

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022
12 June 2023Confirmation statement made on 10 June 2023 with no updates
29 September 2022Total exemption full accounts made up to 31 December 2021
22 June 2022Director's details changed for Mr Narinder Kumar on 9 June 2022
22 June 2022Director's details changed for Raj Kumar on 9 June 2022
22 June 2022Secretary's details changed for Mrs Ravi Kumar on 9 June 2022
22 June 2022Confirmation statement made on 10 June 2022 with no updates
22 June 2022Director's details changed for Jatinder Kumar Sharma on 9 June 2022
14 April 2022Registration of charge 029374270007, created on 7 April 2022
14 October 2021Unaudited abridged accounts made up to 31 December 2020
16 June 2021Confirmation statement made on 10 June 2021 with no updates
23 December 2020Unaudited abridged accounts made up to 31 December 2019
23 June 2020Confirmation statement made on 10 June 2020 with no updates
24 September 2019Unaudited abridged accounts made up to 31 December 2018
10 June 2019Confirmation statement made on 10 June 2019 with no updates
27 September 2018Unaudited abridged accounts made up to 31 December 2017
11 June 2018Confirmation statement made on 10 June 2018 with updates
28 September 2017Unaudited abridged accounts made up to 31 December 2016
28 September 2017Unaudited abridged accounts made up to 31 December 2016
13 June 2017Confirmation statement made on 10 June 2017 with updates
13 June 2017Confirmation statement made on 10 June 2017 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
24 November 2015Registration of charge 029374270006, created on 20 November 2015
24 November 2015Registration of charge 029374270006, created on 20 November 2015
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
20 June 2015Satisfaction of charge 3 in full
20 June 2015Satisfaction of charge 3 in full
11 June 2015Registration of charge 029374270005, created on 10 June 2015
11 June 2015Registration of charge 029374270005, created on 10 June 2015
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
30 September 2013Total exemption small company accounts made up to 30 December 2012
30 September 2013Total exemption small company accounts made up to 30 December 2012
25 June 2013Registered office address changed from 10 Orient Way Pride Park Derby DE24 8BY on 25 June 2013
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
25 June 2013Registered office address changed from 10 Orient Way Pride Park Derby DE24 8BY on 25 June 2013
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
25 September 2012Total exemption small company accounts made up to 31 December 2011
25 September 2012Total exemption small company accounts made up to 31 December 2011
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
6 October 2011Total exemption small company accounts made up to 31 December 2010
6 October 2011Total exemption small company accounts made up to 31 December 2010
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
30 September 2010Total exemption small company accounts made up to 31 December 2009
30 September 2010Total exemption small company accounts made up to 31 December 2009
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
14 June 2010Director's details changed for Raj Kumar on 1 October 2009
14 June 2010Director's details changed for Jatinder Kumar Sharma on 1 October 2009
14 June 2010Director's details changed for Jatinder Kumar Sharma on 1 October 2009
14 June 2010Director's details changed for Raj Kumar on 1 October 2009
14 June 2010Director's details changed for Raj Kumar on 1 October 2009
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
14 June 2010Director's details changed for Jatinder Kumar Sharma on 1 October 2009
30 October 2009Total exemption small company accounts made up to 30 December 2008
30 October 2009Total exemption small company accounts made up to 30 December 2008
10 June 2009Return made up to 10/06/09; full list of members
10 June 2009Return made up to 10/06/09; full list of members
30 October 2008Total exemption small company accounts made up to 31 December 2007
30 October 2008Total exemption small company accounts made up to 31 December 2007
19 June 2008Return made up to 10/06/08; full list of members
19 June 2008Return made up to 10/06/08; full list of members
18 June 2008Registered office changed on 18/06/2008 from 10 attenborough lane chilwell nottingham NG9 5JW
18 June 2008Registered office changed on 18/06/2008 from 10 attenborough lane chilwell nottingham NG9 5JW
20 March 2008Total exemption small company accounts made up to 31 December 2006
20 March 2008Total exemption small company accounts made up to 31 December 2006
21 November 2007Return made up to 10/06/07; full list of members
21 November 2007Return made up to 10/06/07; full list of members
4 April 2007Total exemption small company accounts made up to 31 December 2005
4 April 2007Total exemption small company accounts made up to 31 December 2005
8 January 2007Return made up to 10/06/06; full list of members
8 January 2007Return made up to 10/06/06; full list of members
2 February 2006Total exemption small company accounts made up to 31 December 2004
2 February 2006Total exemption small company accounts made up to 31 December 2004
10 January 2006Return made up to 10/06/05; full list of members
10 January 2006Return made up to 10/06/05; full list of members
3 November 2004Total exemption small company accounts made up to 31 December 2003
3 November 2004Total exemption small company accounts made up to 31 December 2003
2 August 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
2 August 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
31 October 2003Total exemption small company accounts made up to 31 December 2002
31 October 2003Total exemption small company accounts made up to 31 December 2002
6 August 2003Return made up to 10/06/03; full list of members
6 August 2003Return made up to 10/06/03; full list of members
22 October 2002Total exemption small company accounts made up to 31 December 2001
22 October 2002Total exemption small company accounts made up to 31 December 2001
16 July 2002Return made up to 10/06/02; full list of members
16 July 2002Return made up to 10/06/02; full list of members
30 January 2002Total exemption small company accounts made up to 31 December 2000
30 January 2002Total exemption small company accounts made up to 31 December 2000
20 November 2001Total exemption small company accounts made up to 31 December 1999
20 November 2001Total exemption small company accounts made up to 31 December 1999
12 July 2001Return made up to 10/06/01; full list of members
12 July 2001Return made up to 10/06/01; full list of members
1 November 2000Company name changed N.K. motors LIMITED\certificate issued on 02/11/00
1 November 2000Company name changed N.K. motors LIMITED\certificate issued on 02/11/00
24 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
24 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
1 July 2000Particulars of mortgage/charge
1 July 2000Particulars of mortgage/charge
29 December 1999Particulars of mortgage/charge
29 December 1999Particulars of mortgage/charge
15 November 1999Full accounts made up to 30 December 1998
15 November 1999Full accounts made up to 30 December 1998
3 September 1999Return made up to 10/06/99; full list of members
3 September 1999Return made up to 10/06/99; full list of members
19 January 1999Return made up to 10/06/98; no change of members
19 January 1999Return made up to 10/06/98; no change of members
28 September 1998Full accounts made up to 30 December 1997
28 September 1998Full accounts made up to 30 December 1997
11 December 1997Full accounts made up to 30 December 1996
11 December 1997Full accounts made up to 30 December 1996
16 July 1997Return made up to 10/06/97; no change of members
16 July 1997Return made up to 10/06/97; no change of members
13 August 1996New director appointed
13 August 1996New director appointed
13 August 1996Return made up to 10/06/96; full list of members
13 August 1996New director appointed
13 August 1996Return made up to 10/06/96; full list of members
13 August 1996New director appointed
25 April 1996Accounting reference date extended from 30/06/96 to 30/12/96
25 April 1996Accounting reference date extended from 30/06/96 to 30/12/96
2 April 1996Accounts for a small company made up to 30 June 1995
2 April 1996Accounts for a small company made up to 30 June 1995
17 October 1995Particulars of mortgage/charge
17 October 1995Particulars of mortgage/charge
17 October 1995Particulars of mortgage/charge
17 October 1995Particulars of mortgage/charge
12 July 1995Return made up to 10/06/95; full list of members
12 July 1995Return made up to 10/06/95; full list of members
17 June 1994Secretary resigned
17 June 1994Secretary resigned
10 June 1994Incorporation
10 June 1994Incorporation
Sign up now to grow your client base. Plans & Pricing