Advanced company searchLink opens in new window

NIAIAN INVESTMENTS LIMITED

Company number 10396780

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)
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
  • GBP 100