- Company Overview for NICHE VFX LIMITED (07030344)
- Filing history for NICHE VFX LIMITED (07030344)
- People for NICHE VFX LIMITED (07030344)
- More for NICHE VFX LIMITED (07030344)
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) |
---|---|---|---|
24 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
18 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
13 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from 30 Parliament Square C/O Paul Eldred Fcca Hertford SG14 1EZ England to 32 Wetherden Street London E17 8EJ on 9 December 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
14 Mar 2018 | AD01 | Registered office address changed from 32 Wetherden Street London E17 8EJ England to 30 Parliament Square C/O Paul Eldred Fcca Hertford SG14 1EZ on 14 March 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
05 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
21 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 May 2016 | AD01 | Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to 32 Wetherden Street London E17 8EJ on 13 May 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 19 February 2016 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
26 Nov 2014 | CH01 | Director's details changed for Nisha Samuel on 26 November 2014 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|