AXE NICELY LTD

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/06/2319 June 2023 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

01/06/231 June 2023 Termination of appointment of James Michael Freeman as a director on 2022-12-03

View Document

01/06/231 June 2023 Appointment of Ms Sarah Claudine Bougourd as a director on 2022-12-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 32 CHANDLERS MEAD COOKSBRIDGE BN8 4SZ UNITED KINGDOM

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEVIE FREEMAN

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL FREEMAN / 12/06/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

06/07/206 July 2020 CESSATION OF STEVIE JOAN FREEMAN AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/02/2023 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL FREEMAN

View Document

23/02/2023 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVIE JOAN FREEMAN

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MRS STEVIE JOAN FREEMAN

View Document

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

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

15/06/1615 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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