Advanced company searchLink opens in new window

NICHE VFX LIMITED

Company number 07030344

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)
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
  • GBP 1
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
  • GBP 1