NICHE ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

23/07/2523 July 2025 NewChange of details for Mrs Imogen Gallop as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mrs Imogen Gallop on 2025-07-22

View Document

22/07/2522 July 2025 NewChange of details for Mr Richard Price as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistered office address changed from Rooms 9 & 10, Castle House South Street Ashby De La Zouch Leicestershire LE65 1BR United Kingdom to Castle House South Street Ashby De La Zouch Leicestershire LE65 1BR on 2025-07-22

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

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

View Accounts

17/07/2417 July 2024 Notification of Imogen Gallop as a person with significant control on 2023-08-03

View Document

17/07/2417 July 2024 Change of details for Mr Richard Price as a person with significant control on 2023-08-03

View Document

12/04/2412 April 2024 Micro company accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

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

View Accounts

07/06/237 June 2023 Director's details changed for Mr Richard Mark Price on 2023-06-07

View Document

07/06/237 June 2023 Change of details for Mr Richard Price as a person with significant control on 2023-06-07

View Document

05/06/235 June 2023 Change of details for Mr Richard Price as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Registered office address changed from 35a Main Street Overseal Swadlincote Derbyshire DE12 6LG United Kingdom to Rooms 9 & 10, Castle House South Street Ashby De La Zouch Leicestershire LE65 1BR on 2023-06-05

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-07-31

View Document

30/11/2130 November 2021 Appointment of Mrs Imogen Gallop as a director on 2021-11-30

View Document

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

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM ANGLESEY BUSINESS CENTRE ANGLESEY ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3NT UNITED KINGDOM

View Document

20/04/2120 April 2021 PSC'S CHANGE OF PARTICULARS / MRS IMOGEN GALLOP / 20/04/2021

View Document

20/04/2120 April 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK PRICE / 20/04/2021

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK PRICE / 20/04/2021

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS IMOGEN GALLOP / 20/04/2021

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK PRICE / 01/10/2019

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMOGEN GALLOP

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS IMOGEN GALLOP / 06/07/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK PRICE / 06/07/2020

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM SUITE 6 BARBERRY COURT CENTRUM 100 BURTON UPON TRENT STAFFORDSHIRE DE14 2UE UNITED KINGDOM

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK PRICE / 06/07/2020

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK PRICE / 14/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK PRICE / 14/01/2020

View Document

12/11/1912 November 2019 ADOPT ARTICLES 01/10/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MRS IMOGEN GALLOP

View Document

06/09/186 September 2018 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK PRICE / 01/08/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM SUITE 37 ANGLESEY BUSINESS CENTRE ANGLESEY ROAD BURTON-ON-TRENT STAFFS DE14 3NT

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK PRICE / 01/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK PRICE / 09/01/2018

View Document

05/09/175 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK PRICE / 29/08/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM C/O MR RICHARD PRICE GROUND FLOOR 15C, IMEX BUSINESS CENTRE SHOBNALL ROAD BURTON UPON TRENT STAFFORDSHIRE DE14 2AU

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM FIRST FLOOR 22R IMEX BUSINESS CENTRE SHOBNALL ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 2AU ENGLAND

View Document

02/09/152 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM CLAY HOUSE BUSINESS CENTRE 5 HORNINGLOW STREET BURTON-UPON-TRENT STAFFORDSHIRE DE14 1NG

View Document

20/10/1420 October 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD UNITED KINGDOM

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN TOWNSHEND

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 240-244 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AE UNITED KINGDOM

View Document

13/09/1213 September 2012 15/08/12 STATEMENT OF CAPITAL GBP 100

View Document

14/08/1214 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

23/08/1123 August 2011 03/08/11 STATEMENT OF CAPITAL GBP 2

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MARTIN RICHARD TOWNSHEND

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED RICHARD MARK PRICE

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

03/08/113 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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