SOMEWHERE NICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

25/04/2525 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

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

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

14/04/2114 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

16/08/1916 August 2019 31/07/19 UNAUDITED ABRIDGED

View Document

07/08/197 August 2019 PREVEXT FROM 30/06/2019 TO 31/07/2019

View Document

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

View Accounts

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES TOBIAS BENADE / 11/06/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 73 UNITY APARTMENTS 3 RUMFORD PLACE LIVERPOOL L3 9BZ ENGLAND

View Document

21/02/1921 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNES TOBIAS BENADE

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNES TOBIAS BENADE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/03/1711 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA UNITED KINGDOM

View Document

28/07/1628 July 2016 COMPANY NAME CHANGED 23 TECHNICAL SUPPORT LTD CERTIFICATE ISSUED ON 28/07/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/06/1619 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 COMPANY NAME CHANGED J T MORGAN CONSTRUCTION LTD CERTIFICATE ISSUED ON 12/05/16

View Document

11/06/1511 June 2015 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