FIRST NICHE SOLUTIONS LTD.

Company Documents

DateDescription
21/10/2321 October 2023 Final Gazette dissolved following liquidation

View Document

21/10/2321 October 2023 Final Gazette dissolved following liquidation

View Document

21/07/2321 July 2023 Return of final meeting in a members' voluntary winding up

View Document

08/03/238 March 2023 Liquidators' statement of receipts and payments to 2023-02-21

View Document

03/03/223 March 2022 Liquidators' statement of receipts and payments to 2022-02-21

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

05/02/215 February 2021 PREVSHO FROM 28/02/2021 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/02/149 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

30/08/1230 August 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHREYAS PATEL / 28/09/2011

View Document

27/03/1227 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 38 VIEWFIELD CLOSE, HARROW LONDON HARROW MIDDLESEX HA3 0PR

View Document

16/02/1116 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

06/10/106 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY NISHA SACHDEV-PATEL

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHREYAS PATEL / 01/01/2010

View Document

01/03/101 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

29/09/0929 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 GBP NC 2/100 01/08/09

View Document

26/02/0926 February 2009 SECRETARY'S CHANGE OF PARTICULARS / NISHA SACHDEV-PATEL / 26/02/2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/087 February 2008 COMPANY NAME CHANGED FIRST NICHE LIMITED CERTIFICATE ISSUED ON 07/02/08

View Document

04/02/084 February 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


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