NICHE SCIENCE & TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Total exemption full accounts made up to 2024-08-31 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
24/02/2524 February 2025 | Change of details for Dr Timothy Colin Hardman as a person with significant control on 2023-04-17 |
24/02/2524 February 2025 | Notification of Ruth Helen Hardman as a person with significant control on 2023-04-14 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
09/05/239 May 2023 | Confirmation statement made on 2023-04-14 with no updates |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-08-31 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-08-31 |
04/06/204 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
03/06/193 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
10/05/1710 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
09/05/169 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
08/05/158 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
04/08/144 August 2014 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
06/05/146 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
03/06/133 June 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
11/05/1211 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
09/02/129 February 2012 | DIRECTOR APPOINTED MRS RUTH HELEN HARDMAN |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
12/05/1112 May 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
26/05/1026 May 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR TIMOTHY COLIN HARDMAN / 14/04/2010 |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
10/06/0910 June 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
02/05/082 May 2008 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
27/04/0727 April 2007 | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
26/04/0626 April 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
04/05/054 May 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
01/07/041 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
04/05/044 May 2004 | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
01/07/031 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
13/05/0313 May 2003 | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS |
12/05/0312 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
07/08/027 August 2002 | SECRETARY RESIGNED |
07/08/027 August 2002 | NEW SECRETARY APPOINTED |
16/05/0216 May 2002 | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
17/05/0117 May 2001 | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS |
23/04/0123 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
04/05/004 May 2000 | RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS |
16/02/0016 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
15/05/9915 May 1999 | RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS |
30/12/9830 December 1998 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99 |
07/08/987 August 1998 | REGISTERED OFFICE CHANGED ON 07/08/98 FROM: YELLOW BRICK STUDIOS 48 LONSDALE ROAD QUEENS PARK LONDON NW6 6RD |
07/08/987 August 1998 | |
18/04/9818 April 1998 | DIRECTOR RESIGNED |
18/04/9818 April 1998 | SECRETARY RESIGNED |
18/04/9818 April 1998 | |
18/04/9818 April 1998 | NEW DIRECTOR APPOINTED |
18/04/9818 April 1998 | NEW SECRETARY APPOINTED |
18/04/9818 April 1998 | REGISTERED OFFICE CHANGED ON 18/04/98 FROM: 376 EUSTON ROAD LONDON NW1 3BL |
14/04/9814 April 1998 | 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