Company NameNIKA Consulting Ltd
DirectorPrakash Punjabi
Company StatusActive
Company Number04475010
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Prakash Punjabi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(1 month after company formation)
Appointment Duration21 years, 8 months
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressPrasan
62 Cleveland Road
London
W13 8AJ
Secretary NameSangeeta Punjabi
NationalityBritish
StatusCurrent
Appointed16 April 2004(1 year, 9 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressPrasan
62 Cleveland Road
London
W13 8AJ
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed01 August 2002(1 month after company formation)
Appointment Duration12 months (resigned 28 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressWonea House
2 Richmond Road
Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Sangeeta Punjabi
53.33%
Ordinary B
50 at £1Prakash Punjabin
33.33%
Ordinary A
20 at £1Jayshree Punjabi
13.33%
Ordinary B

Financials

Year2014
Net Worth£60,543
Cash£61,203
Current Liabilities£2,977

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

16 August 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
2 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
17 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
17 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
17 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 150
(5 pages)
24 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 150
(5 pages)
24 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 150
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 150
(5 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 150
(5 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 150
(5 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
21 July 2010Director's details changed for Prakash Punjabi on 31 March 2010 (2 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Prakash Punjabi on 31 March 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
13 August 2009Return made up to 08/07/09; full list of members (4 pages)
13 August 2009Return made up to 08/07/09; full list of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page)
4 March 2009Registered office changed on 04/03/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page)
11 September 2008Return made up to 08/07/08; full list of members (4 pages)
11 September 2008Return made up to 08/07/08; full list of members (4 pages)
7 November 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
7 November 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
4 November 2007Return made up to 08/07/07; full list of members (6 pages)
4 November 2007Registered office changed on 04/11/07 from: c/o rizvi & co minavil house ealing road wembley middlesex HA0 4EL (2 pages)
4 November 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
4 November 2007Registered office changed on 04/11/07 from: c/o rizvi & co minavil house ealing road wembley middlesex HA0 4EL (2 pages)
4 November 2007Return made up to 08/07/07; full list of members (6 pages)
4 November 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
20 September 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
20 September 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
31 August 2006Return made up to 08/07/06; full list of members (6 pages)
31 August 2006Return made up to 08/07/06; full list of members (6 pages)
2 December 2005Return made up to 08/07/05; full list of members (7 pages)
2 December 2005Return made up to 08/07/05; full list of members (7 pages)
23 February 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
23 February 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
7 October 2004Secretary's particulars changed (1 page)
7 October 2004Return made up to 08/07/04; full list of members (7 pages)
7 October 2004Return made up to 08/07/04; full list of members (7 pages)
7 October 2004Secretary's particulars changed (1 page)
9 August 2004Registered office changed on 09/08/04 from: c/o mckenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page)
9 August 2004Registered office changed on 09/08/04 from: c/o mckenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page)
14 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
14 May 2004New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Secretary resigned (1 page)
8 July 2003Return made up to 08/07/03; full list of members (3 pages)
8 July 2003Return made up to 08/07/03; full list of members (3 pages)
12 September 2002Registered office changed on 12/09/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002Ad 01/08/02--------- £ si 149@1=149 £ ic 1/150 (2 pages)
12 September 2002Registered office changed on 12/09/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
12 September 2002Ad 01/08/02--------- £ si 149@1=149 £ ic 1/150 (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2002£ nc 100/200 01/08/02 (1 page)
12 September 2002£ nc 100/200 01/08/02 (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002New director appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
2 July 2002Incorporation (9 pages)
2 July 2002Incorporation (9 pages)