NICHE N AGILE (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/11/2423 November 2024 Micro company accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Termination of appointment of Ruchita Jindal as a director on 2024-07-08

View Document

07/07/247 July 2024 Appointment of Mr Ashley Smokler as a director on 2024-07-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

06/05/196 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 DISS40 (DISS40(SOAD))

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/04/171 April 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR SIMON LEONARD ALEXANDER

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/01/1416 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

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

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

04/03/114 March 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 27/09/10 STATEMENT OF CAPITAL GBP 1100

View Document

29/12/1029 December 2010 29/12/10 STATEMENT OF CAPITAL GBP 600

View Document

29/12/1029 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 12/02/10 STATEMENT OF CAPITAL GBP 500

View Document

12/12/0912 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUCHITA JINDAL / 01/10/2009

View Document

11/12/0811 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information