Advanced company searchLink opens in new window

A NICHE MORTGAGES LTD

Company number 08688036

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)
13 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Oct 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
15 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
14 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
09 Nov 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
22 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-22
14 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
04 Oct 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
11 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
28 Sep 2017 AD01 Registered office address changed from 325 Bowes Road London N11 1BA to 52 Bluebridge Road Brookmans Park Hatfield AL9 7SA on 28 September 2017
14 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
28 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
28 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
16 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
11 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
27 Sep 2013 AP01 Appointment of Anish Hitesh Patel as a director
27 Sep 2013 SH01 Statement of capital following an allotment of shares on 23 September 2013
  • GBP 99
19 Sep 2013 TM01 Termination of appointment of Barbara Kahan as a director
12 Sep 2013 NEWINC Incorporation