Advanced company searchLink opens in new window

NICHE ARCHITECTURE LIMITED

Company number 07728209

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)
23 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
23 Sep 2016 CS01 Confirmation statement made on 3 August 2016 with updates
20 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
02 Sep 2015 AD01 Registered office address changed from First Floor 22R Imex Business Centre Shobnall Road Burton-on-Trent Staffordshire DE14 2AU England to C/O Mr Richard Price Ground Floor 15C, Imex Business Centre Shobnall Road Burton upon Trent Staffordshire DE14 2AU on 2 September 2015
08 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Jan 2015 AD01 Registered office address changed from Clay House Business Centre 5 Horninglow Street Burton-upon-Trent Staffordshire DE14 1NG to First Floor 22R Imex Business Centre Shobnall Road Burton-on-Trent Staffordshire DE14 2AU on 26 January 2015
20 Oct 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
18 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
05 Jun 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
31 May 2013 AD01 Registered office address changed from Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD United Kingdom on 31 May 2013
23 May 2013 TM01 Termination of appointment of Martin Townshend as a director
25 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Oct 2012 AD01 Registered office address changed from 240-244 Stratford Road Shirley Solihull B90 3AE United Kingdom on 30 October 2012
13 Sep 2012 SH01 Statement of capital following an allotment of shares on 15 August 2012
  • GBP 100
14 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
23 Aug 2011 SH01 Statement of capital following an allotment of shares on 3 August 2011
  • GBP 2
22 Aug 2011 AP01 Appointment of Richard Mark Price as a director
22 Aug 2011 AP01 Appointment of Martin Richard Townshend as a director
03 Aug 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
03 Aug 2011 NEWINC Incorporation