NICE GUYS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Registered office address changed from 7 Holly Cottage Bell Common Epping Essex CM16 4EA England to 86B Albert Road Ilford Essex IG1 1HR on 2025-07-14

View Document

09/05/259 May 2025 Certificate of change of name

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

11/04/2511 April 2025 Appointment of Mr Simon James Barnes as a director on 2025-04-11

View Document

06/01/256 January 2025 Director's details changed for Steven Howell on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Steven Howell as a person with significant control on 2025-01-06

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Micro company accounts made up to 2022-07-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/10/2119 October 2021 Registered office address changed from Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England to 7 Holly Cottage Bell Common Epping Essex CM16 4EA on 2021-10-19

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM THE CREATIVE OFFICE SUN PIER HOUSE SUN PIER CHATHAM KENT ME4 4HF ENGLAND

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / STEVEN HOWELL / 11/09/2017

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 CESSATION OF JEFFREY HILLYARD AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOWELL / 17/02/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOWELL / 17/02/2016

View Document

28/08/1528 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED JEFFREY HILLYARD

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOWELL / 15/07/2015

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / STEVE HOWELL / 15/07/2015

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY STEVE HOWELL

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HILLYARD

View Document

01/07/151 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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