SOMEWHERE NICE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
25/04/2525 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-11 with no updates |
28/04/2328 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
14/04/2114 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
16/08/1916 August 2019 | 31/07/19 UNAUDITED ABRIDGED |
07/08/197 August 2019 | PREVEXT FROM 30/06/2019 TO 31/07/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES TOBIAS BENADE / 11/06/2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 73 UNITY APARTMENTS 3 RUMFORD PLACE LIVERPOOL L3 9BZ ENGLAND |
21/02/1921 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM HONEYCOMB SUITE 4 SECOND FLOOR 7-15 EDMUND STREET LIVERPOOL MERSEYSIDE L3 9NG ENGLAND |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNES TOBIAS BENADE |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNES TOBIAS BENADE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/03/1711 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
23/09/1623 September 2016 | REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA UNITED KINGDOM |
28/07/1628 July 2016 | COMPANY NAME CHANGED 23 TECHNICAL SUPPORT LTD CERTIFICATE ISSUED ON 28/07/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/06/1619 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
12/05/1612 May 2016 | COMPANY NAME CHANGED J T MORGAN CONSTRUCTION LTD CERTIFICATE ISSUED ON 12/05/16 |
11/06/1511 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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