NICE TO BE NICE LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

08/02/258 February 2025 Micro company accounts made up to 2024-05-31

View Document

23/09/2423 September 2024 Appointment of Mr John Gerard Buckels as a director on 2024-09-21

View Document

22/09/2422 September 2024 Appointment of Mr William Stephen Richard Hardman as a director on 2024-09-21

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

17/02/2417 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Appointment of Mr Richard Noel Manley as a secretary on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Cynthia Joyce Jones as a secretary on 2023-01-31

View Document

01/02/231 February 2023 Registered office address changed from 36 the Meadows Herne Bay Kent CT6 7XF England to 170 Old Dover Road Canterbury CT1 3EX on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Cynthia Joyce Jones as a director on 2023-01-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

18/09/1818 September 2018 SECRETARY APPOINTED MS CYNTHIA JOYCE JONES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 170 OLD DOVER ROAD CANTERBURY KENT CT1 3EX ENGLAND

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MS CYNTHIA JOYCE JONES

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD MANLEY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 12 LOVELL ROAD ROUGH COMMON KENT CT2 9DG

View Document

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MANLEY / 01/03/2018

View Document

01/03/181 March 2018 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MANLEY / 01/03/2018

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

18/07/1618 July 2016 06/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/05/1516 May 2015 06/05/15 NO MEMBER LIST

View Document

06/05/156 May 2015 DIRECTOR APPOINTED RICHARD MANLEY

View Document

06/05/156 May 2015

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR JASON HOLLINGSWORTH

View Document

06/05/156 May 2015 SECRETARY APPOINTED RICHARD MANLEY

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 7 VICTORIA PARK HERNE BAY KENT CT6 5BH UNITED KINGDOM

View Document

06/05/146 May 2014 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