Advanced company searchLink opens in new window

NIANTIC INTERNATIONAL TECHNOLOGY LIMITED

Company number 11403744

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)
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