NICHE WEALTH MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Amended total exemption full accounts made up to 2024-05-31 |
17/06/2517 June 2025 | Total exemption full accounts made up to 2024-05-31 |
17/01/2517 January 2025 | Cessation of Suzanne Brown as a person with significant control on 2023-12-20 |
17/01/2517 January 2025 | Notification of Brian Mcgee as a person with significant control on 2023-12-20 |
17/01/2517 January 2025 | Notification of Ryan Mcgee as a person with significant control on 2023-12-20 |
17/01/2517 January 2025 | Confirmation statement made on 2024-12-08 with updates |
17/01/2517 January 2025 | Cessation of Suzanne Brown as a person with significant control on 2023-12-20 |
17/01/2517 January 2025 | Statement of capital following an allotment of shares on 2024-11-25 |
27/08/2427 August 2024 | Termination of appointment of Edward Mcauley as a secretary on 2024-07-31 |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | Termination of appointment of Suzanne Brown as a director on 2024-01-25 |
20/02/2420 February 2024 | Termination of appointment of Timothy Jsmes Hamilton Brown as a director on 2024-01-25 |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-08 with no updates |
20/12/2320 December 2023 | Appointment of Mr Ryan William John Mcgee as a director on 2023-12-15 |
20/12/2320 December 2023 | Appointment of Mr Brian Gordon Mcgee as a director on 2023-12-15 |
20/11/2320 November 2023 | Director's details changed for Suzanne Brown on 2023-11-20 |
20/11/2320 November 2023 | Registered office address changed from 1 1O Downing Park Portstewart Co Antrim BT55 7JE Northern Ireland to 209 Mountsandel Road Coleraine BT52 1TB on 2023-11-20 |
20/11/2320 November 2023 | Director's details changed for Mr Timothy Jsmes Hamilton Brown on 2023-11-20 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/02/2315 February 2023 | Micro company accounts made up to 2022-05-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2021-12-08 with updates |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/03/2123 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/04/195 April 2019 | DIRECTOR APPOINTED MR TIMOTHY JSMES HAMILTON BROWN |
19/03/1919 March 2019 | COMPANY NAME CHANGED INSOMUCH LIMITED CERTIFICATE ISSUED ON 19/03/19 |
11/02/1911 February 2019 | Registered office address changed from , 1 Downing Park, Portstewart, BT55 7JE, Northern Ireland to 1 1O Downing Park Portstewart Co Antrim BT55 7JE on 2019-02-11 |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 1 DOWNING PARK PORTSTEWART BT55 7JE NORTHERN IRELAND |
08/02/198 February 2019 | REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 27 BALLYCAIRN ROAD COLERAINE BT51 3HX |
08/02/198 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/02/198 February 2019 | Registered office address changed from , 27 Ballycairn Road, Coleraine, BT51 3HX to 1 1O Downing Park Portstewart Co Antrim BT55 7JE on 2019-02-08 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
01/06/181 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE BROWN |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/02/183 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/06/1321 June 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
21/06/1321 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
19/06/1219 June 2012 | SAIL ADDRESS CHANGED FROM: 71A STRAND ROAD PORTSTEWART ANTRIM BT55 7LX NORTHERN IRELAND |
19/06/1219 June 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
19/06/1219 June 2012 | Annual return made up to 31 May 2011 with full list of shareholders |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE BROWN / 01/10/2011 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE BROWN / 31/05/2010 |
29/06/1029 June 2010 | SAIL ADDRESS CREATED |
29/06/1029 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / EDWARD MCAULEY / 01/05/2010 |
29/06/1029 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/06/0917 June 2009 | 31/05/09 ANNUAL RETURN SHUTTLE |
23/03/0923 March 2009 | 31/05/08 ANNUAL ACCTS |
25/06/0825 June 2008 | 31/05/07 ANNUAL ACCTS |
13/06/0813 June 2008 | 31/05/08 ANNUAL RETURN SHUTTLE |
06/06/076 June 2007 | 31/05/06 ANNUAL ACCTS |
21/02/0721 February 2007 | PARS RE MORTAGE |
28/11/0628 November 2006 | CHANGE IN SIT REG ADD |
01/08/061 August 2006 | PARS RE MORTAGE |
27/06/0627 June 2006 | 31/05/06 ANNUAL RETURN SHUTTLE |
15/06/0615 June 2006 | 31/05/05 ANNUAL ACCTS |
29/11/0529 November 2005 | MORTGAGE SATISFACTION |
22/07/0522 July 2005 | PARS RE MORTAGE |
27/06/0527 June 2005 | 31/05/05 ANNUAL RETURN SHUTTLE |
12/04/0512 April 2005 | 31/05/04 ANNUAL ACCTS |
02/02/052 February 2005 | PARS RE MORTAGE |
29/01/0529 January 2005 | MORTGAGE SATISFACTION |
22/11/0422 November 2004 | 31/05/04 ANNUAL RETURN SHUTTLE |
24/09/0424 September 2004 | PARS RE MORTAGE |
24/09/0424 September 2004 | PARS RE MORTAGE |
21/09/0421 September 2004 | CHANGE IN SIT REG ADD |
17/09/0417 September 2004 | CHANGE OF DIRS/SEC |
05/08/045 August 2004 | MORTGAGE SATISFACTION |
08/07/048 July 2004 | 30/09/03 ANNUAL ACCTS |
08/07/048 July 2004 | CHANGE OF ARD |
25/05/0425 May 2004 | PARS RE MORTAGE |
25/05/0425 May 2004 | PARS RE MORTAGE |
25/05/0425 May 2004 | PARS RE MORTAGE |
26/02/0426 February 2004 | PARS RE MORTAGE |
27/01/0427 January 2004 | PARS RE MORTAGE |
15/12/0315 December 2003 | PARS RE MORTAGE |
20/10/0320 October 2003 | PARS RE MORTAGE |
12/06/0312 June 2003 | 31/05/03 ANNUAL RETURN SHUTTLE |
02/06/032 June 2003 | PARS RE MORTAGE |
11/07/0211 July 2002 | PARS RE MORTAGE |
17/06/0217 June 2002 | CHANGE OF ARD |
12/06/0212 June 2002 | CHANGE OF DIRS/SEC |
12/06/0212 June 2002 | CHANGE OF DIRS/SEC |
12/06/0212 June 2002 | CHANGE IN SIT REG ADD |
31/05/0231 May 2002 | MEMORANDUM |
31/05/0231 May 2002 | DECLN COMPLNCE REG NEW CO |
31/05/0231 May 2002 | PARS RE DIRS/SIT REG OFF |
31/05/0231 May 2002 | ARTICLES |
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