- Company Overview for NICHE WEALTH MANAGEMENT LTD (NI043381)
- Filing history for NICHE WEALTH MANAGEMENT LTD (NI043381)
- People for NICHE WEALTH MANAGEMENT LTD (NI043381)
- Charges for NICHE WEALTH MANAGEMENT LTD (NI043381)
- More for NICHE WEALTH MANAGEMENT LTD (NI043381)
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) |
---|---|---|---|
17 Jan 2025 | PSC01 | Notification of Ryan Mcgee as a person with significant control on 20 December 2023 | |
17 Jan 2025 | PSC01 | Notification of Brian Mcgee as a person with significant control on 20 December 2023 | |
17 Jan 2025 | CS01 | Confirmation statement made on 8 December 2024 with updates | |
17 Jan 2025 | PSC07 | Cessation of Suzanne Brown as a person with significant control on 20 December 2023 | |
17 Jan 2025 | PSC07 | Cessation of Suzanne Brown as a person with significant control on 20 December 2023 | |
17 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 25 November 2024
|
|
18 Sep 2024 | AD01 | Registered office address changed from 209 Mountsandel Road Coleraine BT52 1TB Northern Ireland to 41 Arthur Street Belfast BT1 4GB on 18 September 2024 | |
27 Aug 2024 | TM02 | Termination of appointment of Edward Mcauley as a secretary on 31 July 2024 | |
15 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2024 | TM01 | Termination of appointment of Suzanne Brown as a director on 25 January 2024 | |
20 Feb 2024 | TM01 | Termination of appointment of Timothy Jsmes Hamilton Brown as a director on 25 January 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
20 Dec 2023 | AP01 | Appointment of Mr Ryan William John Mcgee as a director on 15 December 2023 | |
20 Dec 2023 | AP01 | Appointment of Mr Brian Gordon Mcgee as a director on 15 December 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Mr Timothy Jsmes Hamilton Brown on 20 November 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Suzanne Brown on 20 November 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from 1 1O Downing Park Portstewart Co Antrim BT55 7JE Northern Ireland to 209 Mountsandel Road Coleraine BT52 1TB on 20 November 2023 | |
15 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
16 Feb 2022 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 |