About

Registered Number: 06419256
Date of Incorporation: 06/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 79 Richmond Street, Bristol, BS3 4TL,

 

Based in Bristol, Niki Varde Ltd was founded on 06 November 2007, it has a status of "Active". We don't currently know the number of employees at the company. This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARDE, Nicola 06 November 2007 - 1
SNELL, Jonathan David 06 April 2016 06 November 2018 1
Secretary Name Appointed Resigned Total Appointments
SNELL, Jonathan David 06 November 2007 06 November 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 May 2020
PSC04 - N/A 11 May 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 13 November 2018
PSC07 - N/A 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM02 - Termination of appointment of secretary 06 November 2018
CH03 - Change of particulars for secretary 25 April 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 06 November 2017
RESOLUTIONS - N/A 18 September 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 09 November 2016
CH01 - Change of particulars for director 08 November 2016
CH03 - Change of particulars for secretary 08 November 2016
CH03 - Change of particulars for secretary 08 November 2016
CH01 - Change of particulars for director 07 November 2016
AD01 - Change of registered office address 07 November 2016
CH01 - Change of particulars for director 07 November 2016
CH01 - Change of particulars for director 07 November 2016
CC04 - Statement of companies objects 22 April 2016
SH01 - Return of Allotment of shares 11 April 2016
AP01 - Appointment of director 11 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 10 November 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 19 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 08 November 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
225 - Change of Accounting Reference Date 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
NEWINC - New incorporation documents 06 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.