NIAMH RICE TRADING LIMITED
Status | ACTIVE |
Company No. | 10842154 |
Category | Private Limited Company |
Incorporated | 29 Jun 2017 |
Age | 6 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
NIAMH RICE TRADING LIMITED is an active private limited company with number 10842154. It was incorporated 6 years, 11 months, 2 days ago, on 29 June 2017. The company address is 6th Floor 338 Euston Road, London, NW1 3BG, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Appoint corporate director company with name date
Date: 11 Dec 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2020-10-22
Officer name: Ctc Directorships Ltd
Documents
Termination director company with name termination date
Date: 27 Nov 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-22
Officer name: Gordon Forbes Clements
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-22
Officer name: Martin Ian Dack
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Notification of a person with significant control
Date: 24 Jul 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maureen Rice
Notification date: 2018-06-28
Documents
Confirmation statement with updates
Date: 24 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Notification of a person with significant control
Date: 24 Jul 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brian William Rice
Notification date: 2018-06-28
Documents
Withdrawal of a person with significant control statement
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-24
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous shortened
Date: 20 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2017-09-30
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Ian Dack
Change date: 2017-08-01
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-06
Officer name: Mr Gordon Forbes Clements
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Ian Dack
Appointment date: 2017-07-06
Documents
Capital allotment shares
Date: 06 Jul 2017
Action Date: 04 Jul 2017
Category: Capital
Type: SH01
Capital : 50,000 GBP
Date: 2017-07-04
Documents
Resolution
Date: 05 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 11071237 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALERIAN HOUSE UNIVERSITY COURT, WHITTLE RISE,STAFFORD,ST18 0GE
Number: | 02946432 |
Status: | ACTIVE |
Category: | Private Limited Company |
114-115 CRAWFORD STREET,LONDON,W1H 2JQ
Number: | 08497283 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PLUMTREE ROAD,HENLOW,SG16 6NE
Number: | 09487255 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC3V 0HR
Number: | 02162182 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ARTZONE FACILITIES COMPANY LIMITED
54-56 THE MARKET SQUARE,LONDON,N9 0TZ
Number: | 06675535 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |