Advanced company searchLink opens in new window

NIA HOUSING LTD

Company number 05264448

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2023 LIQ02 Statement of affairs
13 Jan 2023 AD01 Registered office address changed from 109 Church Street Croydon CR0 1RN England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 13 January 2023
13 Jan 2023 600 Appointment of a voluntary liquidator
12 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-05
24 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
16 Apr 2018 PSC01 Notification of Lorraine Grace Seglah as a person with significant control on 15 October 2017
16 Apr 2018 PSC01 Notification of Alice Oluwatoyin Aroyewun as a person with significant control on 15 October 2017
16 Apr 2018 TM01 Termination of appointment of Maxine Jones as a director on 12 April 2018
16 Apr 2018 PSC07 Cessation of Maxine Jones as a person with significant control on 12 April 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with updates
11 Apr 2017 TM02 Termination of appointment of Thompson Haughton Beverley as a secretary on 11 November 2015
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
18 Mar 2016 AD01 Registered office address changed from 98 Malham Road Forest Hill London SE23 1AN to 109 Church Street Croydon CR0 1RN on 18 March 2016
11 Mar 2016 AP01 Appointment of Ms Lorraine Grace Seglah as a director on 11 November 2015
10 Mar 2016 AP01 Appointment of Alice Oluwatoyin Aroyewun as a director on 11 November 2015