NICE DICE LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
02/01/252 January 2025 | Compulsory strike-off action has been discontinued |
02/01/252 January 2025 | Compulsory strike-off action has been discontinued |
01/01/251 January 2025 | Cessation of Matthew David Smith as a person with significant control on 2016-06-14 |
01/01/251 January 2025 | Micro company accounts made up to 2024-03-31 |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
30/12/2330 December 2023 | Confirmation statement made on 2023-03-09 with no updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | Compulsory strike-off action has been discontinued |
31/12/2231 December 2022 | Confirmation statement made on 2022-03-09 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
26/05/2126 May 2021 | CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
14/01/2114 January 2021 | DISS40 (DISS40(SOAD)) |
07/11/207 November 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
20/10/2020 October 2020 | FIRST GAZETTE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/08/1915 August 2019 | REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 113 BILLING ROAD NORTHAMPTON NN1 5RR ENGLAND |
15/08/1915 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/08/1915 August 2019 | SAIL ADDRESS CREATED |
15/08/1915 August 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/05/1731 May 2017 | DISS40 (DISS40(SOAD)) |
30/05/1730 May 2017 | FIRST GAZETTE |
24/05/1724 May 2017 | REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 14 LUTTERWORTH ROAD NORTHAMPTON NN1 5JW |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
01/07/161 July 2016 | DISS40 (DISS40(SOAD)) |
30/06/1630 June 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
14/06/1614 June 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/05/1430 May 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 33 BOSTOCK AVENUE NORTHAMPTON NORTHANTS NN1 4LW UNITED KINGDOM |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/05/1330 May 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/04/1230 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/09/115 September 2011 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH |
05/04/115 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES SMITH / 05/03/2010 |
30/03/1030 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SMITH / 01/10/2009 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SMITH / 05/03/2010 |
30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 10D CHICHELE STREET HIGHAM FERRERS RUSHDEN NN10 8HT ENGLAND |
30/03/1030 March 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 4 |
09/03/099 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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