- Company Overview for NICHE PENS LIMITED (06020792)
- Filing history for NICHE PENS LIMITED (06020792)
- People for NICHE PENS LIMITED (06020792)
- More for NICHE PENS LIMITED (06020792)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Mar 2023 | CH01 | Director's details changed for Mr Raymond Timothy Adams on 27 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
21 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
05 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | AD01 | Registered office address changed from Rizla House Severn Road Treforest Industrial Estate Pontypridd Rhondda Cynon Taf CF37 5SP to 12 Waterside Court Albany Street Newport Gwent NP20 5NT on 29 February 2016 | |
28 Feb 2016 | CH01 | Director's details changed for Mr Ross Adams on 10 February 2016 | |
28 Feb 2016 | CH01 | Director's details changed for Mr Raymond Timothy Adams on 10 February 2016 | |
28 Feb 2016 | CH03 | Secretary's details changed for Mrs Kim Adams on 10 February 2016 | |
06 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-06
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |