- Company Overview for NICHE ARCHITECTURE LIMITED (07728209)
- Filing history for NICHE ARCHITECTURE LIMITED (07728209)
- People for NICHE ARCHITECTURE LIMITED (07728209)
- More for NICHE ARCHITECTURE LIMITED (07728209)
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) |
---|---|---|---|
12 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
07 Jun 2023 | CH01 | Director's details changed for Mr Richard Mark Price on 7 June 2023 | |
07 Jun 2023 | PSC04 | Change of details for Mr Richard Price as a person with significant control on 7 June 2023 | |
05 Jun 2023 | PSC04 | Change of details for Mr Richard Price as a person with significant control on 5 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from 35a Main Street Overseal Swadlincote Derbyshire DE12 6LG United Kingdom to Rooms 9 & 10, Castle House South Street Ashby De La Zouch Leicestershire LE65 1BR on 5 June 2023 | |
17 Feb 2023 | AA | Micro company accounts made up to 31 July 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
15 Aug 2022 | PSC01 | Notification of Richard Price as a person with significant control on 3 August 2016 | |
11 Aug 2022 | PSC07 | Cessation of Richard Mark Price as a person with significant control on 10 August 2022 | |
09 Aug 2022 | CH01 | Director's details changed for Mr Richard Mark Price on 9 August 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from Unit 1a Beehive Farm Lullington Road Rosliston Derbyshire DE12 8HZ United Kingdom to 35a Main Street Overseal Swadlincote Derbyshire DE12 6LG on 9 August 2022 | |
27 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
30 Nov 2021 | AP01 | Appointment of Mrs Imogen Gallop as a director on 30 November 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
10 Jun 2021 | PSC07 | Cessation of Imogen Gallop as a person with significant control on 10 June 2021 | |
10 Jun 2021 | PSC04 | Change of details for Mr Richard Mark Price as a person with significant control on 10 June 2021 | |
10 Jun 2021 | TM01 | Termination of appointment of Imogen Gallop as a director on 10 June 2021 | |
27 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
20 Apr 2021 | CH01 | Director's details changed for Mrs Imogen Gallop on 20 April 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Mr Richard Mark Price on 20 April 2021 | |
20 Apr 2021 | PSC04 | Change of details for Mr Richard Mark Price as a person with significant control on 20 April 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from Anglesey Business Centre Anglesey Road Burton on Trent Staffordshire DE14 3NT United Kingdom to Unit 1a Beehive Farm Lullington Road Rosliston Derbyshire DE12 8HZ on 20 April 2021 | |
20 Apr 2021 | PSC04 | Change of details for Mrs Imogen Gallop as a person with significant control on 20 April 2021 | |
07 Sep 2020 | PSC04 | Change of details for Mr Richard Mark Price as a person with significant control on 1 October 2019 |