|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 13 June 2025 with updates
|
|
|
05 Jun 2025
|
05 Jun 2025
Register(s) moved to registered inspection location Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF
|
|
|
21 Nov 2024
|
21 Nov 2024
Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF
|
|
|
23 Oct 2024
|
23 Oct 2024
Director's details changed for Mr Sanjeev Kumar on 23 October 2024
|
|
|
23 Oct 2024
|
23 Oct 2024
Director's details changed for Mrs Ravi Kumari on 23 October 2024
|
|
|
23 Oct 2024
|
23 Oct 2024
Director's details changed for Mr Narinder Kumar on 23 October 2024
|
|
|
13 Jun 2024
|
13 Jun 2024
Confirmation statement made on 13 June 2024 with no updates
|
|
|
13 Jun 2024
|
13 Jun 2024
Change of details for Nk Motorgroup Ltd as a person with significant control on 4 April 2018
|
|
|
13 Jun 2023
|
13 Jun 2023
Confirmation statement made on 13 June 2023 with no updates
|
|
|
22 Jun 2022
|
22 Jun 2022
Confirmation statement made on 13 June 2022 with no updates
|
|
|
22 Jun 2022
|
22 Jun 2022
Director's details changed for Mrs Ravi Kumari on 9 June 2022
|
|
|
22 Jun 2022
|
22 Jun 2022
Secretary's details changed for Mrs Ravi Kumari on 9 June 2022
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 13 June 2021 with no updates
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 13 June 2020 with no updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 13 June 2019 with no updates
|
|
|
04 Jul 2018
|
04 Jul 2018
Current accounting period extended from 30 June 2018 to 31 December 2018
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 13 June 2018 with updates
|
|
|
14 Jun 2018
|
14 Jun 2018
Notification of Nk Motorgroup Ltd as a person with significant control on 4 April 2018
|