- Company Overview for NEEDLE PARTNERS LIMITED (07156604)
- Filing history for NEEDLE PARTNERS LIMITED (07156604)
- People for NEEDLE PARTNERS LIMITED (07156604)
- More for NEEDLE PARTNERS LIMITED (07156604)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from Chapel Allerton House Suite 3C 114 Harrogate Road Leeds LS7 4NY England to Suite 4 Chapel Allerton House Town Street, Chapel Allerton Leeds LS7 4NB on 16 October 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Jul 2020 | AD01 | Registered office address changed from Grove House Mansion Gate Drive Leeds LS7 4DN England to Chapel Allerton House Suite 3C 114 Harrogate Road Leeds LS7 4NY on 17 July 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
14 Jan 2020 | TM01 | Termination of appointment of David Gregory Hill as a director on 31 October 2019 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Dec 2017 | AP01 | Appointment of Mr David Gregory Hill as a director on 1 December 2017 | |
12 May 2017 | TM01 | Termination of appointment of Natasha Valerie Peacock as a director on 4 May 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
24 Feb 2017 | AP01 | Appointment of Mr Ukasha Ramli as a director on 1 December 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|