NICHE N AGILE (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/11/2423 November 2024 | Micro company accounts made up to 2024-03-31 |
08/07/248 July 2024 | Termination of appointment of Ruchita Jindal as a director on 2024-07-08 |
07/07/247 July 2024 | Appointment of Mr Ashley Smokler as a director on 2024-07-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
07/12/237 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
07/12/217 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/08/2028 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA |
06/05/196 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
10/05/1810 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | DISS40 (DISS40(SOAD)) |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
13/03/1813 March 2018 | FIRST GAZETTE |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/04/171 April 2017 | PREVSHO FROM 30/06/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
24/02/1724 February 2017 | DIRECTOR APPOINTED MR SIMON LEONARD ALEXANDER |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/01/166 January 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/01/1522 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/01/1416 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/12/1219 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
11/01/1211 January 2012 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C/O KING & KING ROXBURGHE HOUSE 273-87 REGENT STREET LONDON W1B 2HA |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
26/07/1126 July 2011 | PREVEXT FROM 31/12/2010 TO 30/06/2011 |
04/03/114 March 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
19/01/1119 January 2011 | 27/09/10 STATEMENT OF CAPITAL GBP 1100 |
29/12/1029 December 2010 | 29/12/10 STATEMENT OF CAPITAL GBP 600 |
29/12/1029 December 2010 | RETURN OF PURCHASE OF OWN SHARES |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/02/1023 February 2010 | 12/02/10 STATEMENT OF CAPITAL GBP 500 |
12/12/0912 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RUCHITA JINDAL / 01/10/2009 |
11/12/0811 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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