- Company Overview for NIAIAN INVESTMENTS LIMITED (10396780)
- Filing history for NIAIAN INVESTMENTS LIMITED (10396780)
- People for NIAIAN INVESTMENTS LIMITED (10396780)
- More for NIAIAN INVESTMENTS LIMITED (10396780)
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) |
---|---|---|---|
26 Aug 2024 | CS01 | Confirmation statement made on 26 August 2024 with updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
28 Aug 2023 | CS01 | Confirmation statement made on 26 August 2023 with updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
31 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Jan 2021 | AD01 | Registered office address changed from PO Box 152 Crowhurst Road Battle East Sussex TN33 3BX England to 28 Sandringham Court Shrewsbury SY3 8LL on 2 January 2021 | |
01 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
03 Oct 2019 | PSC04 | Change of details for Mr Ian Christopher Lewis as a person with significant control on 7 July 2019 | |
03 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 3 October 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Ian Christopher Lewis on 7 July 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Ian Christopher Lewis on 17 September 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from Southerden House Market Street Hailsham BN27 2AE England to PO Box 152 Crowhurst Road Battle East Sussex TN33 3BX on 17 September 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
09 Oct 2017 | PSC01 | Notification of Ian Christopher Lewis as a person with significant control on 27 September 2016 | |
09 Oct 2017 | PSC01 | Notification of Niall Colm Mcloughlin as a person with significant control on 27 September 2016 | |
09 Oct 2017 | AD01 | Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom to Southerden House Market Street Hailsham BN27 2AE on 9 October 2017 | |
01 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 27 September 2016
|