NICE AND SERIOUS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Registered office address changed from Unit G.1. Trowbray House 108 Weston Street London SE1 3QB United Kingdom to 2 Leman Street London E1W 9US on 2025-01-16

View Document

15/01/2515 January 2025 Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Unit G.1. Trowbray House 108 Weston Street London SE1 3QB on 2025-01-15

View Document

27/10/2427 October 2024 Change of details for Nice and Serious Group Limited as a person with significant control on 2024-10-27

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 2024-04-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Memorandum and Articles of Association

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

01/10/211 October 2021 Registration of charge 067292310002, created on 2021-09-27

View Document

23/03/2123 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / NICE AND SERIOUS GROUP LIMITED / 13/08/2020

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM UNIT 1, GROUND FLOOR, TROWBRAY HOUSE 108 WESTON STREET LONDON SE1 3QB

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS TAPPER / 24/10/2019

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 ADOPT ARTICLES 14/02/2017

View Document

22/02/1722 February 2017 14/02/17 STATEMENT OF CAPITAL GBP 121

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MEAKER / 24/12/2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

17/09/1617 September 2016 31/12/15 UNAUDITED ABRIDGED

View Document

29/10/1529 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS TAPPER / 01/10/2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM UNIT 4; WEST BLOCK PANTHER HOUSE 38 MOUNT PLEASANT LONDON WC1X 0AN

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/10/1427 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067292310001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS TAPPER / 04/08/2013

View Document

23/10/1323 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MEAKER / 30/07/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MEAKER / 08/10/2012

View Document

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/11/117 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM UNIT 4 WEST BLOCK PANTHER HOUSE 38 MOUNT PLEASANT LONDON WC1X 0AN UNITED KINGDOM

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 2 BROOKS COURT KIRTLING STREET LONDON SW8 5BX ENGLAND

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TAPPER / 01/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MEAKER / 01/04/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MEAKER / 01/04/2010

View Document

10/11/1010 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM TENBURY BRENCHLEY MEWS SCHOOL ROAD CHARING KENT TN27 0JW

View Document

12/01/1012 January 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MEAKER / 10/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TAPPER / 10/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TAPPER / 01/05/2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MEAKER / 01/05/2009

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 37 GLENNIE ROAD LONDON SE27 0LX UNITED KINGDOM

View Document

21/10/0821 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company