NICE MANAGEMENT CO LTD

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

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

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

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

View Accounts

07/04/197 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/10/177 October 2017 DISS40 (DISS40(SOAD))

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/09/155 September 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/10/131 October 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/03/1221 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

09/05/119 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HYOON GYUN OH / 08/07/2010

View Document

24/09/1024 September 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 Annual return made up to 8 July 2009 with full list of shareholders

View Document

21/09/0921 September 2009 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SUK CHOI / 01/01/2008

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HYOON OH / 01/01/2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 30 PORTLAND AVENUE NEW MALDEN SURREY KT3 6AY

View Document

04/06/084 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/01/075 January 2007 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: UNIT 1,COBDEN MEWS 90 THE BROADWAY, WIMBLEDON LONDON SW19 1RH

View Document

19/12/0619 December 2006 FIRST GAZETTE

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 7 ST JAMES CLOSE NEW MALDEN SURREY KT3 6DU

View Document

25/08/0525 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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