NICE GROUP (SW) LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Change of details for Mr Andy Doyle as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Matthew Robert Hill on 2025-03-06

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/03/256 March 2025 Change of details for Mrs Philippa Rose Doyle as a person with significant control on 2025-03-06

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-07-31

View Document

20/02/2520 February 2025 Director's details changed for Christina Fairminer on 2025-02-20

View Document

20/01/2520 January 2025 Registered office address changed from 30 Fore Street Totnes Devon TQ9 5RP United Kingdom to 35 Fore Street Ground Floor, Rear of 35 Fore Street Totnes TQ9 5HN on 2025-01-20

View Document

29/10/2429 October 2024 Termination of appointment of Sarah Louise Harris as a director on 2024-10-17

View Document

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

View Accounts

18/07/2418 July 2024 Resolutions

View Document

18/07/2418 July 2024 Memorandum and Articles of Association

View Document

17/07/2417 July 2024 Statement of company's objects

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

28/02/2428 February 2024 Director's details changed for Mr Matthew Robert Hill on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Sarah Louise Harris on 2024-02-28

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-07-31

View Document

30/11/2330 November 2023 Termination of appointment of Andy Doyle as a director on 2023-11-30

View Document

17/11/2317 November 2023 Registered office address changed from 30 Fore Street Totnes Devon TQ9 5HZ United Kingdom to 30 Fore Street Totnes Devon TQ9 5RP on 2023-11-17

View Document

16/11/2316 November 2023 Registered office address changed from 1 New Walk Totnes Devon TQ9 5HA United Kingdom to 30 Fore Street Totnes Devon TQ9 5HZ on 2023-11-16

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-07-31

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Statement of company's objects

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Resolutions

View Document

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

View Accounts

03/05/223 May 2022

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

23/04/2123 April 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA DOYLE

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY DOYLE / 03/02/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MRS PHILIPPA ROSE DOYLE / 03/02/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDY DOYLE / 03/02/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA ROSE DOYLE / 03/02/2020

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA FAIRMINER / 03/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / CHRISTINA FAIRMINER / 03/02/2020

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 4 CASTLE STREET TOTNES DEVON TQ9 5NU UNITED KINGDOM

View Document

18/10/1918 October 2019 31/03/19 STATEMENT OF CAPITAL GBP 600

View Document

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

View Accounts

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA FAIRMINER / 01/05/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / CHRISTINA FAIRMINER / 01/05/2019

View Document

19/03/1919 March 2019 CURRSHO FROM 31/03/2020 TO 31/07/2019

View Document

07/03/197 March 2019 Incorporation

View Document

07/03/197 March 2019 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