Guildford
Surrey
GU1 3XL
Secretary Name | Michael Niemann |
---|---|
Status | Current |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Tregaron New Park Road Guildford Surrey GU1 1HJ |
Website | niemo.co.uk |
---|
Registered Address | Flat 4 32 Arterberry Road London SW20 8AQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
100 at £1 | Andrew Niemann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,480 |
Cash | £133,089 |
Current Liabilities | £98,804 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
9 August 2023 | Registered office address changed from 4 Quarry Gate Shalford Road Guildford Surrey GU1 3XL England to Flat 4 32 Arterberry Road London SW20 8AQ on 9 August 2023 (1 page) |
---|---|
9 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
9 August 2023 | Registered office address changed from 32 Arterberry Road Flat 4 London SW208AQ England to Flat 4 32 Arterberry Road London SW20 8AQ on 9 August 2023 (1 page) |
9 August 2023 | Registered office address changed from 32 Arterberry Road Flat 4 London SW20 8AQ England to Flat 4 32 Arterberry Road London SW20 8AQ on 9 August 2023 (1 page) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
27 October 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 September 2018 | Notification of Andrew Richard Jan Niemann as a person with significant control on 28 July 2018 (2 pages) |
4 September 2018 | Withdrawal of a person with significant control statement on 4 September 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
1 April 2017 | Director's details changed for Andrew Niemann on 1 September 2015 (2 pages) |
1 April 2017 | Director's details changed for Andrew Niemann on 1 September 2015 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 September 2015 | Registered office address changed from Tregaron New Park Road Cranleigh Surrey GU6 7HN to 4 Quarry Gate Shalford Road Guildford Surrey GU1 3XL on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from Tregaron New Park Road Cranleigh Surrey GU6 7HN to 4 Quarry Gate Shalford Road Guildford Surrey GU1 3XL on 18 September 2015 (1 page) |
12 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
18 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
18 September 2013 | Director's details changed for Andrew Niemann on 1 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Andrew Niemann on 1 September 2013 (2 pages) |
18 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
18 September 2013 | Registered office address changed from 30 Sycamore Road Guildford Surrey GU1 1HJ United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Director's details changed for Andrew Niemann on 1 September 2013 (2 pages) |
18 September 2013 | Registered office address changed from 30 Sycamore Road Guildford Surrey GU1 1HJ United Kingdom on 18 September 2013 (1 page) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
3 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Andrew Niemann on 28 July 2010 (2 pages) |
19 October 2010 | Director's details changed for Andrew Niemann on 28 July 2010 (2 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 November 2009 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (3 pages) |
19 November 2009 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (3 pages) |
21 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
28 July 2008 | Incorporation (12 pages) |
28 July 2008 | Incorporation (12 pages) |