Advanced company searchLink opens in new window

NEEDLE PARTNERS LIMITED

Company number 07156604

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)
18 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Oct 2023 AD01 Registered office address changed from Chapel Allerton House Suite 3C 114 Harrogate Road Leeds LS7 4NY England to Suite 4 Chapel Allerton House Town Street, Chapel Allerton Leeds LS7 4NB on 16 October 2023
16 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Jul 2020 AD01 Registered office address changed from Grove House Mansion Gate Drive Leeds LS7 4DN England to Chapel Allerton House Suite 3C 114 Harrogate Road Leeds LS7 4NY on 17 July 2020
14 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
14 Jan 2020 TM01 Termination of appointment of David Gregory Hill as a director on 31 October 2019
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 AP01 Appointment of Mr David Gregory Hill as a director on 1 December 2017
12 May 2017 TM01 Termination of appointment of Natasha Valerie Peacock as a director on 4 May 2017
24 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
24 Feb 2017 AP01 Appointment of Mr Ukasha Ramli as a director on 1 December 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50,100
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 50,100
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015