NICHE BUSINESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Unaudited abridged accounts made up to 2024-04-30 |
13/05/2513 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | Compulsory strike-off action has been discontinued |
12/05/2512 May 2025 | Registered office address changed from 85 Great Portland Street Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2025-05-12 |
12/05/2512 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
30/04/2530 April 2025 | Compulsory strike-off action has been suspended |
30/04/2530 April 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | Registered office address changed from Regus Victory House (400 Pavilion Drive) Brackmills Northampton Northamptonshire NN4 7PA to 85 Great Portland Street Great Portland Street First Floor London W1W 7LT on 2024-12-10 |
29/11/2429 November 2024 | Registered office address changed from PO Box 4385 13319017 - Companies House Default Address Cardiff CF14 8LH to Regus Victory House (400 Pavilion Drive) Brackmills Northampton Northamptonshire NN4 7PA on 2024-11-29 |
13/11/2413 November 2024 | Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH |
11/11/2411 November 2024 | Register(s) moved to registered inspection location 400 Pavillion Drive 400 Pavilion Drive Northampton NN4 7PA |
02/08/242 August 2024 | Register inspection address has been changed to 400 Pavillion Drive 400 Pavilion Drive Northampton NN4 7PA |
02/08/242 August 2024 | Register inspection address has been changed from Victory House 400 Pavilion Drive Northampton NN4 7PA England to 400 Pavillion Drive 400 Pavilion Drive Northampton NN4 7PA |
04/07/244 July 2024 | Registered office address changed to PO Box 4385, 13319017 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-04 |
04/07/244 July 2024 | |
04/07/244 July 2024 | |
24/06/2424 June 2024 | Confirmation statement made on 2024-04-26 with updates |
24/06/2424 June 2024 | Director's details changed for Ms Rose Akalene on 2024-06-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/04/2326 April 2023 | Termination of appointment of Grzegorz Szewczyk as a director on 2023-04-24 |
26/04/2326 April 2023 | Annual accounts for year ending 26 Apr 2023 |
26/04/2326 April 2023 | Appointment of Ms Rose Akalene as a director on 2023-04-24 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with updates |
26/04/2326 April 2023 | Notification of Rose Akalene as a person with significant control on 2023-04-24 |
26/04/2326 April 2023 | Cessation of Grzegorz Szewczyk as a person with significant control on 2023-04-24 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with updates |
06/12/226 December 2022 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-04-01 with updates |
07/04/217 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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