- Company Overview for NICHE PRIVATE CLIENTS LTD (10072360)
- Filing history for NICHE PRIVATE CLIENTS LTD (10072360)
- People for NICHE PRIVATE CLIENTS LTD (10072360)
- More for NICHE PRIVATE CLIENTS LTD (10072360)
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
|
|
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
|
|
16 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 May 2021
|
|
16 Nov 2021 | MA | Memorandum and Articles of Association | |
04 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |