NICE TWO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewDirector's details changed for Mr Matthew Robert Hill on 2025-01-20

View Document

26/08/2526 August 2025 NewDirector's details changed for Ms Christina Fairminer on 2025-01-20

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-07-31

View Document

20/01/2520 January 2025 Registered office address changed from 30 Fore Street Totnes Devon TQ9 5RP United Kingdom to 35 Fore Street Ground Floor, Rear of 35 Fore Street Totnes Devon TQ9 5HN on 2025-01-20

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

03/12/243 December 2024 Change of details for Nice Group (Sw) Limited as a person with significant control on 2024-12-03

View Document

29/10/2429 October 2024 Termination of appointment of Sarah Louise Harris as a director on 2024-10-17

View Document

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

View Accounts

18/07/2418 July 2024 Resolutions

View Document

18/07/2418 July 2024 Memorandum and Articles of Association

View Document

17/07/2417 July 2024 Statement of company's objects

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-07-31

View Document

08/12/238 December 2023 Director's details changed for Christina Fairminer on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Sarah Louise Harris on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Mr Matthew Robert Hill on 2023-12-08

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/11/2330 November 2023 Termination of appointment of Andy Doyle as a director on 2023-11-30

View Document

17/11/2317 November 2023 Registered office address changed from 30 Fore Street Totnes Devon TQ9 5HZ United Kingdom to 30 Fore Street Totnes Devon TQ9 5RP on 2023-11-17

View Document

16/11/2316 November 2023 Registered office address changed from 1 New Walk Totnes Devon TQ9 5HA United Kingdom to 30 Fore Street Totnes Devon TQ9 5HZ on 2023-11-16

View Document

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

View Accounts

10/03/2310 March 2023 Micro company accounts made up to 2022-07-31

View Document

01/02/231 February 2023 Statement of company's objects

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Resolutions

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

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

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/04/2123 April 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA DOYLE

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA FAIRMINER / 03/02/2020

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 4 CASTLE STREET TOTNES DEVON TQ9 5NU UNITED KINGDOM

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY DOYLE / 18/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA ROSE DOYLE / 18/12/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / NICE GROUP (SW) LIMITED / 18/12/2019

View Document

18/10/1918 October 2019 CESSATION OF CHRISTINA FAIRMINER AS A PSC

View Document

18/10/1918 October 2019 CESSATION OF PHILIPPA ROSE DOYLE AS A PSC

View Document

18/10/1918 October 2019 CESSATION OF ANDY DOYLE AS A PSC

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICE GROUP (SW) LIMITED

View Document

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

View Accounts

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA FAIRMINER / 01/05/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / CHRISTINA FAIRMINER / 01/05/2019

View Document

19/03/1919 March 2019 CURRSHO FROM 30/11/2019 TO 31/07/2019

View Document

30/11/1830 November 2018 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