NICHE FASHIONS LIMITED - History of Changes


DateDescription
2023-06-07 delete address UNIT 3A/5 LANGLEY ROAD SALFORD ENGLAND M6 6JP
2023-06-07 insert address UNIT 3F/5, LANGLEY MILL LANGLEY ROAD SALFORD ENGLAND M6 6JP
2023-06-07 update registered_address
2023-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2023 FROM UNIT 3A/5 LANGLEY ROAD SALFORD M6 6JP ENGLAND
2023-04-07 delete address UNIT 2 WOODLAND MILL HAZELBOTTOM ROAD MANCHESTER ENGLAND M8 0GQ
2023-04-07 insert address UNIT 3A/5 LANGLEY ROAD SALFORD ENGLAND M6 6JP
2023-04-07 update registered_address
2023-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2023 FROM UNIT 2 WOODLAND MILL HAZELBOTTOM ROAD MANCHESTER M8 0GQ ENGLAND
2022-07-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-06-28 update statutory_documents FIRST GAZETTE
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-10-15 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES
2019-10-07 update company_status Active => Active - Proposal to Strike off
2019-10-01 update statutory_documents FIRST GAZETTE
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-17 update statutory_documents DISS40 (DISS40(SOAD))
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2019-04-16 update statutory_documents FIRST GAZETTE
2018-11-07 delete address 21 CHEETWOOD ROAD MANCHESTER M8 8AQ
2018-11-07 insert address UNIT 2 WOODLAND MILL HAZELBOTTOM ROAD MANCHESTER ENGLAND M8 0GQ
2018-11-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-11-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-11-07 update company_status Active - Proposal to Strike off => Active
2018-11-07 update registered_address
2018-11-03 update statutory_documents DISS40 (DISS40(SOAD))
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 21 CHEETWOOD ROAD MANCHESTER M8 8AQ
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2018-04-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-04-07 update company_status Active => Active - Proposal to Strike off
2018-03-20 update statutory_documents FIRST GAZETTE
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-09-07 update account_category TOTAL EXEMPTION SMALL => null
2016-09-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-09-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-07-26 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-07 update company_status Active => Active - Proposal to Strike off
2016-07-05 update statutory_documents FIRST GAZETTE
2015-10-08 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-10-08 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-09-18 update statutory_documents 15/07/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-31 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-12-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-11-15 update statutory_documents DISS40 (DISS40(SOAD))
2014-11-12 update statutory_documents 15/07/14 FULL LIST
2014-11-11 update statutory_documents FIRST GAZETTE
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 37A BROUGHTON STREET CHEETHAM HILL MANCHESTER M8 8LZ
2013-12-07 insert address 21 CHEETWOOD ROAD MANCHESTER M8 8AQ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-12-07 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-11-27 update statutory_documents DISS40 (DISS40(SOAD))
2013-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 37A BROUGHTON STREET CHEETHAM HILL MANCHESTER M8 8LZ
2013-11-26 update statutory_documents 15/07/13 FULL LIST
2013-11-12 update statutory_documents FIRST GAZETTE
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 delete sic_code 5141 - Wholesale of textiles
2013-06-23 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-23 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-23 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-05-31 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-10-12 update statutory_documents 15/07/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-10-03 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-16 update statutory_documents 15/07/11 FULL LIST
2011-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ATIF AYUB / 01/01/2011
2011-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR QADEER AHMED / 01/01/2011
2011-08-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / QADEER AHMED / 01/01/2011
2011-08-02 update statutory_documents FIRST GAZETTE
2010-08-05 update statutory_documents 15/07/10 FULL LIST
2010-04-14 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2009 FROM UNIT 2 24 BROUGHTON STREET CHEETHAM HILL MANCHESTER M8 8NN
2009-08-03 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-07-23 update statutory_documents DIRECTOR AND SECRETARY APPOINTED QADEER AHMED
2008-07-23 update statutory_documents DIRECTOR APPOINTED ATIF AYUB
2008-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2008 FROM NICHE FASHIONS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM
2008-07-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR OCS DIRECTORS LIMITED
2008-07-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED
2008-07-18 update statutory_documents S366A DISP HOLDING AGM 15/07/2008
2008-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION