NICELY DONE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

29/08/2529 August 2025 NewMicro company accounts made up to 2024-05-31

View Document

30/07/2530 July 2025 Compulsory strike-off action has been suspended

View Document

30/07/2530 July 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

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

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Cessation of John Andrew Proudfoot as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Director's details changed for Mr John Andrew Proudfoot on 2021-11-15

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 5-6 KENSINGTON COCKTON HILL ROAD BISHOP AUCKLAND CO DURHAM DL14 6HX UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW PROUDFOOT / 29/10/2018

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 1 SOUTH VIEW FERRYHILL DL17 8JB ENGLAND

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PROUDFOOT

View Document

22/11/1722 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PROUDFOOT / 22/11/2017

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW PROUDFOOT / 22/11/2017

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 72 ROKEBY DRIVE NEWCASTLE UPON TYNE NE3 4JY

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

23/12/1523 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/11/143 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information