NICHE BDS LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewChange of details for Mr Mesut Sariyar as a person with significant control on 2025-08-21

View Document

23/08/2523 August 2025 NewDirector's details changed for Mr Mesut Sariyar on 2025-08-21

View Document

23/08/2523 August 2025 NewRegistered office address changed from Flat 67 Russell Quay West Street Gravesend DA11 0BP England to Flat 7 Spinnaker Court, 33 Bean Road Greenhithe DA9 9JB on 2025-08-23

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

13/08/2413 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/06/2417 June 2024 Change of details for Mr Mesut Sariyar as a person with significant control on 2024-05-14

View Document

31/05/2431 May 2024 Registered office address changed from 67 West Street Gravesend DA11 0BP England to Flat 67 Russell Quay West Street Gravesend DA11 0BP on 2024-05-31

View Document

24/05/2424 May 2024 Change of details for Mr Mesut Sariyar as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mr Mesut Sariyar on 2024-05-24

View Document

14/05/2414 May 2024 Director's details changed for Mr Mesut Sariyar on 2024-05-14

View Document

14/05/2414 May 2024 Registered office address changed from C/O Fdca- Office 2 Bennet's House 21 Leyton Road Harpenden Hertfordshire AL5 2HU England to 67 West Street Gravesend DA11 0BP on 2024-05-14

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

14/05/2414 May 2024 Change of details for Mr Mesut Sariyar as a person with significant control on 2024-05-14

View Document

12/03/2412 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

01/03/241 March 2024 Registered office address changed from 16 Saberton Close Redbourn St. Albans AL3 7DS England to C/O Fdca- Office 2 Bennet's House 21 Leyton Road Harpenden Hertfordshire AL5 2HU on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Mesut Sariyar on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Mr Mesut Sariyar as a person with significant control on 2024-03-01

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

06/08/216 August 2021 Previous accounting period shortened from 2021-11-30 to 2021-07-31

View Document

06/08/216 August 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MESUT SARIYAR / 24/06/2021

View Document

24/06/2124 June 2021 PSC'S CHANGE OF PARTICULARS / MR MESUT SARIYAR / 24/06/2021

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MR MESUT SARIYAR / 28/02/2021

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MESUT SARIYAR / 28/02/2021

View Document

20/11/2020 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company