Advanced company searchLink opens in new window

NICHE PRIVATE CLIENTS LTD

Company number 10072360

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)
10 Dec 2024 CS01 Confirmation statement made on 10 November 2024 with no updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
03 Sep 2024 PSC01 Notification of Matthew Lewis James Wiltshire as a person with significant control on 1 August 2024
03 Sep 2024 PSC01 Notification of Aled James Phillips as a person with significant control on 1 August 2024
03 Sep 2024 PSC01 Notification of Thomas Roberts as a person with significant control on 1 August 2024
03 Sep 2024 PSC07 Cessation of Raymonde Timothy Clive Adams as a person with significant control on 1 August 2024
28 Jun 2024 CERTNM Company name changed niche sport and finance LIMITED\certificate issued on 28/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-27
03 Jan 2024 CS01 Confirmation statement made on 10 November 2023 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 10 November 2022 with updates
25 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
29 May 2022 CS01 Confirmation statement made on 17 March 2022 with updates
18 Mar 2022 TM01 Termination of appointment of Raymond Timothy Adams as a director on 16 March 2022
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 95,500
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 93,500
16 Nov 2021 MA Memorandum and Articles of Association
04 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2021 AAMD Amended accounts made up to 30 November 2019
20 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 92,750.00
24 Jun 2021 CS01 Confirmation statement made on 17 March 2021 with updates
20 May 2021 CH03 Secretary's details changed for Mr Thomas Roberts on 17 March 2021
11 Feb 2021 AD01 Registered office address changed from Unit 12, Waterside Court Albany Street Newport NP20 5NT United Kingdom to Unit 5 & 6 Waterside Court Albany Street Newport NP20 5NT on 11 February 2021
29 Nov 2020 AA Total exemption full accounts made up to 30 November 2019