Bradford
West Yorkshire
BD9 4EU
Director Name | Mr Roddy Murray |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | G2 50 Mavisbank Gardens Festival Park Glasgow G51 1HL Scotland |
Website | www.nicheofficesolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0739409 |
Telephone region | Unknown |
Registered Address | 72 Dykehead Street Glasgow G33 4AQ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
100 at £1 | Rakesh Thaper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,487 |
Cash | £45,551 |
Current Liabilities | £89,258 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
30 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with updates (3 pages) |
28 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
30 July 2021 | Micro company accounts made up to 29 March 2020 (3 pages) |
7 May 2021 | Confirmation statement made on 6 April 2021 with updates (5 pages) |
30 March 2021 | Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page) |
18 June 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
19 May 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 June 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
24 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
7 January 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
6 January 2013 | Current accounting period shortened from 30 April 2012 to 30 September 2011 (1 page) |
6 January 2013 | Current accounting period shortened from 30 April 2012 to 30 September 2011 (1 page) |
6 January 2013 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
6 January 2013 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
31 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Termination of appointment of Roddy Murray as a director (1 page) |
5 September 2011 | Appointment of Mr Rakesh Thaper as a director (2 pages) |
5 September 2011 | Appointment of Mr Rakesh Thaper as a director (2 pages) |
5 September 2011 | Termination of appointment of Roddy Murray as a director (1 page) |
6 April 2011 | Incorporation (20 pages) |
6 April 2011 | Incorporation (20 pages) |