THE NICE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-11-29

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-11-29

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

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

View Accounts

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

View Accounts

27/08/2027 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098814500010

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098814500009

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098814500008

View Document

04/09/194 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FORMOLLI / 01/12/2018

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES FORMOLLI / 01/12/2018

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098814500007

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098814500006

View Document

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

View Accounts

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

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FORMOLLI / 29/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES FORMOLLI / 29/08/2018

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098814500005

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098814500004

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 30 NEW ROAD BRIGHTON BN1 1BN ENGLAND

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098814500003

View Document

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

View Accounts

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098814500002

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 12/13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD UNITED KINGDOM

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098814500001

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER TUFFIN

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR JAMES FORMOLLI

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/12/153 December 2015 DIRECTOR APPOINTED MR PETER JONATHAN TUFFIN

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DICKER

View Document

20/11/1520 November 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