NICHE MERCHANDISING LIMITED

05331381
GRANVILLE HALL GRANVILLE ROAD LEICESTER LEICESTERSHIRE LE1 7RU

Documents

Documents
Date Category Description Pages
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 12 Buy now
11 Sep 2023 officers Appointment of director (Mr Danyaal Noray) 2 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Aug 2022 accounts Annual Accounts 10 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 11 Buy now
31 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Mar 2021 officers Change of particulars for director (Mrs Anita Noray) 2 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 accounts Annual Accounts 11 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2019 accounts Annual Accounts 11 Buy now
07 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2019 mortgage Registration of a charge 6 Buy now
14 Mar 2019 mortgage Registration of a charge 9 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2018 accounts Annual Accounts 10 Buy now
11 Jun 2018 capital Return of Allotment of shares 3 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 accounts Annual Accounts 8 Buy now
12 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2017 officers Change of particulars for director (Mr Sajad Abdul Noray) 2 Buy now
12 Jul 2017 officers Change of particulars for secretary (Mrs Anita Noray) 1 Buy now
12 Jul 2017 officers Change of particulars for director (Mrs Anita Noray) 2 Buy now
12 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2016 officers Appointment of director (Mrs Anita Noray) 2 Buy now
10 Mar 2016 accounts Annual Accounts 7 Buy now
03 Feb 2016 annual-return Annual Return 4 Buy now
21 Oct 2015 accounts Annual Accounts 7 Buy now
05 Feb 2015 annual-return Annual Return 4 Buy now
24 Oct 2014 accounts Annual Accounts 7 Buy now
31 Jan 2014 annual-return Annual Return 4 Buy now
11 Oct 2013 accounts Annual Accounts 13 Buy now
13 Feb 2013 annual-return Annual Return 4 Buy now
13 Aug 2012 accounts Annual Accounts 6 Buy now
24 Feb 2012 annual-return Annual Return 4 Buy now
13 Oct 2011 accounts Annual Accounts 6 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
21 Oct 2010 accounts Annual Accounts 8 Buy now
10 Mar 2010 annual-return Annual Return 4 Buy now
10 Mar 2010 officers Change of particulars for secretary (Anita Noray) 1 Buy now
04 Sep 2009 accounts Annual Accounts 5 Buy now
20 May 2009 annual-return Return made up to 13/01/09; full list of members 5 Buy now
07 May 2009 address Registered office changed on 07/05/2009 from unit 4 lime grove industrial estate balsall heath birmingham B12 8SY 1 Buy now
01 Sep 2008 accounts Annual Accounts 5 Buy now
27 Aug 2008 annual-return Return made up to 13/01/08; full list of members 6 Buy now
03 Oct 2007 accounts Annual Accounts 5 Buy now
23 Feb 2007 annual-return Return made up to 13/01/07; no change of members 6 Buy now
01 Dec 2006 accounts Annual Accounts 5 Buy now
12 Apr 2006 annual-return Return made up to 13/01/06; full list of members 6 Buy now
17 Feb 2005 address Registered office changed on 17/02/05 from: aspect court 4 temple row birmingham B2 5HG 1 Buy now
17 Feb 2005 officers New secretary appointed 2 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
24 Jan 2005 officers Secretary resigned 1 Buy now
24 Jan 2005 officers Director resigned 1 Buy now
24 Jan 2005 address Registered office changed on 24/01/05 from: 1187 bristol road south birmingham B31 2SL 1 Buy now
13 Jan 2005 incorporation Incorporation Company 11 Buy now