NICE THOUGHTS LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/11/2413 November 2024 | Return of final meeting in a creditors' voluntary winding up |
27/02/2427 February 2024 | Registered office address changed from 2nd Floor, 590a Kingsbury Road Erdington Birmingham B24 9nd to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 2024-02-27 |
27/02/2427 February 2024 | Appointment of a voluntary liquidator |
27/02/2427 February 2024 | Resolutions |
27/02/2427 February 2024 | Resolutions |
27/02/2427 February 2024 | Statement of affairs |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Notification of Matthew George Lawrence Bowman as a person with significant control on 2023-06-01 |
12/06/2312 June 2023 | Withdrawal of a person with significant control statement on 2023-06-12 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-04 with updates |
25/04/2325 April 2023 | Director's details changed for Mrs Sarah Jane Bowman on 2023-04-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/09/208 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/08/1718 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
06/05/146 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
28/02/1428 February 2014 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 59 BROMSGROVE ROAD REDDITCH B97 4RH UNITED KINGDOM |
24/10/1324 October 2013 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BOWMAN |
03/05/133 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/05/126 May 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
22/07/1122 July 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
04/04/114 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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