NIANTIC INTERNATIONAL TECHNOLOGY LIMITED
Company number 11403744
- Company Overview for NIANTIC INTERNATIONAL TECHNOLOGY LIMITED (11403744)
- Filing history for NIANTIC INTERNATIONAL TECHNOLOGY LIMITED (11403744)
- People for NIANTIC INTERNATIONAL TECHNOLOGY LIMITED (11403744)
- More for NIANTIC INTERNATIONAL TECHNOLOGY LIMITED (11403744)
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) |
---|---|---|---|
11 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
12 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
08 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Nov 2022 | AP01 | Appointment of Erin Townsend Schaefer as a director on 14 October 2022 | |
03 Nov 2022 | TM01 | Termination of appointment of Megan Mackenzie-Quinn Siegler as a director on 14 October 2022 | |
16 Sep 2022 | AP01 | Appointment of Megan Mackenzie-Quinn Siegler as a director on 29 July 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of Courtney Greene Power as a director on 29 July 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
04 May 2022 | AD01 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT England to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL on 4 May 2022 | |
08 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2022 | AA | Full accounts made up to 31 December 2020 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
03 Jun 2020 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
30 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
27 Feb 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
29 Jan 2019 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary on 5 December 2018 | |
29 Jan 2019 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 29 January 2019 | |
05 Jul 2018 | PSC02 | Notification of Niantic International Holdings Limited as a person with significant control on 29 June 2018 | |
05 Jul 2018 | PSC07 | Cessation of John Vincent Hanke as a person with significant control on 29 June 2018 |