- Company Overview for NIGHT OWLS (UK) LTD (08770694)
- Filing history for NIGHT OWLS (UK) LTD (08770694)
- People for NIGHT OWLS (UK) LTD (08770694)
- More for NIGHT OWLS (UK) LTD (08770694)
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 |