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

NELK Ltd

Documents

Total Documents90
Total Pages325

Filing History

16 August 2020Confirmation statement made on 7 August 2020 with no updates
25 February 2020Micro company accounts made up to 31 August 2019
13 August 2019Confirmation statement made on 7 August 2019 with no updates
8 March 2019Micro company accounts made up to 31 August 2018
7 August 2018Confirmation statement made on 7 August 2018 with no updates
24 February 2018Micro company accounts made up to 31 August 2017
21 August 2017Confirmation statement made on 16 August 2017 with no updates
21 August 2017Confirmation statement made on 16 August 2017 with no updates
23 October 2016Total exemption small company accounts made up to 31 August 2016
23 October 2016Total exemption small company accounts made up to 31 August 2016
26 August 2016Confirmation statement made on 16 August 2016 with updates
26 August 2016Confirmation statement made on 16 August 2016 with updates
17 October 2015Total exemption small company accounts made up to 31 August 2015
17 October 2015Total exemption small company accounts made up to 31 August 2015
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 70
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 70
19 March 2015Total exemption small company accounts made up to 31 August 2014
19 March 2015Total exemption small company accounts made up to 31 August 2014
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 70
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 70
5 May 2014Total exemption small company accounts made up to 31 August 2013
5 May 2014Total exemption small company accounts made up to 31 August 2013
25 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 70
25 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 70
12 May 2013Total exemption small company accounts made up to 31 August 2012
12 May 2013Total exemption small company accounts made up to 31 August 2012
7 September 2012Annual return made up to 16 August 2012 with a full list of shareholders
7 September 2012Annual return made up to 16 August 2012 with a full list of shareholders
12 February 2012Total exemption small company accounts made up to 31 August 2011
12 February 2012Total exemption small company accounts made up to 31 August 2011
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders
5 May 2011Total exemption small company accounts made up to 31 August 2010
5 May 2011Total exemption small company accounts made up to 31 August 2010
3 September 2010Director's details changed for Mr Lakshita Srinath Karunaratne on 16 August 2010
3 September 2010Director's details changed for Mr Lakshita Srinath Karunaratne on 16 August 2010
3 September 2010Annual return made up to 16 August 2010 with a full list of shareholders
3 September 2010Director's details changed for Mrs Nalinika Jayanandanie Karunaratne on 16 August 2010
3 September 2010Annual return made up to 16 August 2010 with a full list of shareholders
3 September 2010Director's details changed for Mrs Nalinika Jayanandanie Karunaratne on 16 August 2010
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
12 October 2009Company name changed ja logica LTD\certificate issued on 12/10/09
  • CONNOT ‐
12 October 2009Company name changed ja logica LTD\certificate issued on 12/10/09
  • CONNOT ‐
14 September 2009Return made up to 16/08/09; full list of members
14 September 2009Return made up to 16/08/09; full list of members
13 September 2009Total exemption small company accounts made up to 31 August 2009
13 September 2009Total exemption small company accounts made up to 31 August 2009
20 July 2009Return made up to 31/08/08; full list of members
20 July 2009Total exemption small company accounts made up to 31 August 2008
20 July 2009Return made up to 31/08/08; full list of members
20 July 2009Total exemption small company accounts made up to 31 August 2008
5 June 2009Registered office changed on 05/06/2009 from 6 st antonys road forest gate london E7 9QA
5 June 2009Registered office changed on 05/06/2009 from 6 st antonys road forest gate london E7 9QA
4 June 2009Director appointed mrs nalinika jayanandanie karunaratne
4 June 2009Appointment terminated director joshim uddin
4 June 2009Appointment terminated secretary joshim uddin
4 June 2009Appointment terminated secretary joshim uddin
4 June 2009Appointment terminated
4 June 2009Director appointed mrs nalinika jayanandanie karunaratne
4 June 2009Appointment terminated director joshim uddin
4 June 2009Appointment terminated
3 June 2009Secretary appointed mr lakshita srinath karunaratne
3 June 2009Secretary appointed mr lakshita srinath karunaratne
26 August 2008Return made up to 16/08/08; full list of members
26 August 2008Return made up to 16/08/08; full list of members
13 June 2008Total exemption small company accounts made up to 31 August 2007
13 June 2008Total exemption small company accounts made up to 31 August 2007
16 January 2008Ad 15/01/08--------- £ si 10@1=10 £ ic 60/70
16 January 2008Ad 15/01/08--------- £ si 10@1=10 £ ic 60/70
9 January 2008Secretary resigned
9 January 2008New director appointed
9 January 2008Secretary resigned
9 January 2008New secretary appointed
9 January 2008Director resigned
9 January 2008New director appointed
9 January 2008Director's particulars changed
9 January 2008Director resigned
9 January 2008Director's particulars changed
9 January 2008Registered office changed on 09/01/08 from: 14 douglas road hornchurch essex RM11 1AR
9 January 2008New secretary appointed
9 January 2008Registered office changed on 09/01/08 from: 14 douglas road hornchurch essex RM11 1AR
10 September 2007Return made up to 16/08/07; full list of members
10 September 2007Return made up to 16/08/07; full list of members
1 June 2007Memorandum and Articles of Association
1 June 2007Memorandum and Articles of Association
24 May 2007Company name changed rosswebz LTD\certificate issued on 24/05/07
24 May 2007Company name changed rosswebz LTD\certificate issued on 24/05/07
16 August 2006Incorporation
16 August 2006Incorporation
Sign up now to grow your client base. Plans & Pricing