Advanced company searchLink opens in new window

NIU LIMITED

Company number 02877853

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2011 AA Full accounts made up to 31 December 2009
20 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
20 Jan 2011 AD04 Register(s) moved to registered office address
04 Jan 2011 CH01 Director's details changed for Paul Smolinski on 10 December 2010
18 Feb 2010 TM02 Termination of appointment of John Beale as a secretary
18 Feb 2010 TM01 Termination of appointment of John Beale as a director
18 Feb 2010 AP03 Appointment of Barnaby Guy Jenkins as a secretary
18 Feb 2010 AP01 Appointment of Paul Smolinski as a director
22 Jan 2010 AD01 Registered office address changed from 45 Moorfields London EC2Y 9AE on 22 January 2010
21 Jan 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
21 Jan 2010 AD03 Register(s) moved to registered inspection location
21 Jan 2010 CH01 Director's details changed for Michael Paul Cosgrave on 1 October 2009
21 Jan 2010 CH01 Director's details changed for John Nicholas Beale on 1 October 2009
21 Jan 2010 AD02 Register inspection address has been changed
27 Oct 2009 AA Full accounts made up to 31 December 2008
21 Oct 2009 AD01 Registered office address changed from 52 Southwark Bridge Road London SE1 0AR on 21 October 2009
15 Jun 2009 AUD Auditor's resignation
09 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Restatement agreement, accession to comp guarantee and debenture 18/12/2008
23 Dec 2008 363a Return made up to 06/12/08; full list of members
23 Dec 2008 353 Location of register of members
29 Oct 2008 288c Director and Secretary's Change of Particulars / john beale / 09/10/2008 / HouseName/Number was: , now: 86; Street was: 6 salix gardens, now: wargrave road; Area was: twyford, now: ; Post Town was: reading, now: twyford; Post Code was: RG10 9AU, now: RG10 9PJ
29 Jul 2008 363a Return made up to 06/12/07; full list of members
12 Jun 2008 AA Accounts for a small company made up to 31 December 2007
28 May 2008 288a Director appointed john nicholas beale
28 May 2008 288a Director appointed michael paul cosgrave