About

Registered Number: 03341381
Date of Incorporation: 27/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 207-215 Kings Cross Road, London, WC1X 9DN,

 

Based in London, Niagara Solutions Ltd was founded on 27 March 1997, it has a status of "Active". Klitzner, Brian Leonard, Kossew, Peter Anthony, Trope, Alan Stanley, Mcrobie, Fleur Joy, Trope, Steven Lance are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLITZNER, Brian Leonard 01 November 2013 - 1
KOSSEW, Peter Anthony 28 October 2013 - 1
TROPE, Alan Stanley 01 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MCROBIE, Fleur Joy 01 April 1997 16 March 1998 1
TROPE, Steven Lance 24 March 2000 07 October 2004 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 11 December 2017
AD01 - Change of registered office address 15 November 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 10 December 2013
AP01 - Appointment of director 01 November 2013
AP01 - Appointment of director 30 October 2013
AR01 - Annual Return 04 April 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 22 October 2010
AD01 - Change of registered office address 22 July 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 25 January 2008
287 - Change in situation or address of Registered Office 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 29 January 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 24 January 2003
287 - Change in situation or address of Registered Office 29 October 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
AA - Annual Accounts 24 December 1999
287 - Change in situation or address of Registered Office 19 November 1999
363s - Annual Return 01 May 1999
AA - Annual Accounts 17 December 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
363s - Annual Return 21 April 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
287 - Change in situation or address of Registered Office 16 April 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.