NICE NUTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

23/02/2123 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR SHANE VICTOR NORRIS / 30/06/2019

View Document

07/10/197 October 2019 CESSATION OF KAREN PHYLLIS MACKENZIE AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 42 BULLFINCH ROAD ABBEYDALE GLOUCESTER GL4 4WX

View Document

20/05/1920 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN MACKENZIE

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077850250003

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

12/07/1812 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077850250002

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MS KAREN PHYLLIS MACKENZIE

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077850250001

View Document

29/04/1629 April 2016 13/04/16 STATEMENT OF CAPITAL GBP 100

View Document

29/04/1629 April 2016 ADOPT ARTICLES 13/04/2016

View Document

30/10/1530 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR SHANE NORRIS

View Document

23/09/1123 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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