NIAKIAN (LIVING) LTD

09704343 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.09704343
CategoryPrivate Limited Company
Incorporated27 Jul 2015
Age8 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

NIAKIAN (LIVING) LTD is an active private limited company with number 09704343. It was incorporated 8 years, 10 months, 5 days ago, on 27 July 2015. The company address is 09704343 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Accounts with accounts type dormant

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Default companies house registered office address applied

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 09704343 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-07-04

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

New address: 20-22 Wenlock Road London N1 7GU

Old address: 1 Concourse Way Sheffield S1 2BJ England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Niakian Martins

Change date: 2021-07-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Niakian Martins

Change date: 2021-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

Old address: PO Box 520 1 Concourse Way Sheffield S1 2BJ England

Change date: 2021-07-26

New address: 1 Concourse Way Sheffield S1 2BJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

New address: PO Box 520 1 Concourse Way Sheffield S1 2BJ

Old address: 4 st. Pauls Parade Sheffield S1 2JL United Kingdom

Change date: 2021-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Niakian Martins

Change date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-24

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 4 st. Pauls Parade Sheffield S1 2JL

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Resolution

Date: 15 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-14

Officer name: Mr Daniel Martins

Documents

View document PDF

Incorporation company

Date: 27 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DHRUVA CONSULTING LIMITED

SUITE 3, MANOR HOUSE BUSINESS CENTRE,LEATHERHEAD,KT22 8DW

Number:10228557
Status:ACTIVE
Category:Private Limited Company

FONTAYNE MORGAN LIMITED

129 FAWCETT CLOSE,BATTERSEA,SW11 2LT

Number:09574474
Status:ACTIVE
Category:Private Limited Company

JONATHAN LAMB LIMITED

68 HIGHERTOWN,TRURO,TR1 3QD

Number:04636424
Status:ACTIVE
Category:Private Limited Company

MEYRICK PRODUCTIONS LIMITED

MAXWELL BUILDING ELSTREE STUDIOS,BOREHAMWOOD,WD6 1JG

Number:09991430
Status:ACTIVE
Category:Private Limited Company

PULLING & CO.LIMITED

26 WYLE COP,,SY1 1XD

Number:00216520
Status:ACTIVE
Category:Private Limited Company

SCOT SWEEPERS LTD

WESTHOUSE FARM,LANARKSHIRE,ML10 6PR

Number:SC411829
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source