NICHE INVESTMENTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Incorporation. Memorandum articles. 2023-12-31 View Report
Accounts. Accounts type total exemption full. 2023-12-22 View Report
Confirmation statement. Statement with updates. 2023-08-15 View Report
Persons with significant control. Psc name: Michael James Anderson. Notification date: 2023-04-02. 2023-07-24 View Report
Capital. Capital cancellation shares. 2023-07-07 View Report
Capital. Capital return purchase own shares. 2023-07-07 View Report
Resolution. Description: Resolutions. 2023-06-30 View Report
Persons with significant control. Notification date: 2023-04-03. Psc name: Luxford Limited. 2023-06-29 View Report
Persons with significant control. Notification date: 2023-04-03. Psc name: Emmerson Capital Ltd. 2023-06-29 View Report
Confirmation statement. Statement with updates. 2023-03-07 View Report
Accounts. Accounts type total exemption full. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type total exemption full. 2021-11-09 View Report
Confirmation statement. Statement with no updates. 2021-05-12 View Report
Accounts. Accounts type micro entity. 2020-08-05 View Report
Confirmation statement. Statement with no updates. 2020-03-26 View Report
Accounts. Accounts type micro entity. 2019-12-09 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Confirmation statement. Statement with updates. 2018-10-18 View Report
Accounts. Accounts type micro entity. 2018-10-03 View Report
Accounts. Accounts type micro entity. 2017-11-08 View Report
Confirmation statement. Statement with no updates. 2017-09-13 View Report
Accounts. Accounts type micro entity. 2016-12-08 View Report
Confirmation statement. Statement with updates. 2016-09-28 View Report
Accounts. Accounts type total exemption small. 2015-11-15 View Report
Annual return. With made up date full list shareholders. 2015-10-01 View Report
Address. Old address: 77 Great Peter Street London SW1P 2EZ. Change date: 2015-10-01. New address: 79 Great Peter Street London SW1P 2EZ. 2015-10-01 View Report
Accounts. Accounts type total exemption small. 2014-10-14 View Report
Annual return. With made up date full list shareholders. 2014-09-24 View Report
Accounts. Accounts type total exemption small. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-09-18 View Report
Accounts. Change account reference date company current extended. 2012-10-08 View Report
Accounts. Change account reference date company previous shortened. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2012-10-05 View Report
Accounts. Accounts type total exemption small. 2012-03-06 View Report
Officers. Officer name: Michael Anderson. 2012-02-13 View Report
Annual return. With made up date full list shareholders. 2011-09-15 View Report
Officers. Officer name: Mr Jeremy Emmerson. Change date: 2011-09-14. 2011-09-15 View Report
Address. Change date: 2011-09-14. Old address: 79 Great Peter Street Westminster London SW1P 2EZ United Kingdom. 2011-09-14 View Report
Accounts. Accounts type dormant. 2011-05-13 View Report
Annual return. With made up date full list shareholders. 2010-09-21 View Report
Officers. Officer name: Stephen Luxford. 2010-09-21 View Report
Capital. Description: Ad 07/09/09\gbp si 50@1=50\gbp ic 50/100\. 2009-09-07 View Report
Officers. Description: Director appointed mr michael james anderson. 2009-09-07 View Report
Incorporation. Incorporation company. 2009-09-07 View Report