Advanced company searchLink opens in new window

NIGHT OWLS (UK) LTD

Company number 08770694

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)
13 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
19 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
21 Nov 2023 TM01 Termination of appointment of Philip Hendy as a director on 20 November 2023
21 Nov 2023 TM02 Termination of appointment of Philip Hendy as a secretary on 20 November 2023
21 Nov 2023 PSC07 Cessation of Philip Hendy as a person with significant control on 20 November 2023
23 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
21 Jan 2021 PSC01 Notification of Janet Elizabeth Harrison as a person with significant control on 21 January 2021
21 Jan 2021 CH01 Director's details changed for Mr Philip Hendy on 21 January 2021
21 Jan 2021 CH01 Director's details changed for Mrs Janet Elizabeth Harrison on 21 January 2021
21 Jan 2021 PSC04 Change of details for Mr Philip Hendy as a person with significant control on 21 January 2021
21 Jan 2021 CH03 Secretary's details changed for Philip Hendy on 21 January 2021
08 Jan 2021 AD01 Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 8 January 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 May 2019 AD01 Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD England to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 24 May 2019
07 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 May 2018 AD01 Registered office address changed from 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 15 May 2018