NICE THOUGHTS LTD

Company Documents

DateDescription
13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

27/02/2427 February 2024 Appointment of a voluntary liquidator

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Statement of affairs

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Notification of Matthew George Lawrence Bowman as a person with significant control on 2023-06-01

View Document

12/06/2312 June 2023 Withdrawal of a person with significant control statement on 2023-06-12

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

25/04/2325 April 2023 Director's details changed for Mrs Sarah Jane Bowman on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/05/146 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 59 BROMSGROVE ROAD REDDITCH B97 4RH UNITED KINGDOM

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BOWMAN

View Document

03/05/133 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/05/126 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

22/07/1122 July 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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