NICE SLICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/09/256 September 2025 New | Confirmation statement made on 2025-07-30 with no updates |
| 20/04/2520 April 2025 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 29/04/2429 April 2024 | Micro company accounts made up to 2023-07-31 |
| 09/09/239 September 2023 | Confirmation statement made on 2023-07-30 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 22/04/2322 April 2023 | Micro company accounts made up to 2022-07-31 |
| 10/04/2310 April 2023 | Registered office address changed from 26 Stevens Street Lowestoft NR32 2JE England to 23 Monks Close Lancing BN15 9DD on 2023-04-10 |
| 06/04/236 April 2023 | Termination of appointment of Jodie Whitelock as a director on 2023-04-01 |
| 06/04/236 April 2023 | Appointment of Mr Axel Abbott as a director on 2023-04-01 |
| 06/04/236 April 2023 | Appointment of Mr Simon Wright as a director on 2023-04-01 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
| 20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
| 19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
| 19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
| 18/10/2118 October 2021 | Registered office address changed from 94 Dewe Road Brighton BN2 4BD England to Flat 22 61 the Drive Hove BN3 3PF on 2021-10-18 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-07-30 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 26/04/2026 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES TANN |
| 27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
| 27/08/1927 August 2019 | DIRECTOR APPOINTED MS JODIE WHITELOCK |
| 27/08/1927 August 2019 | CESSATION OF AXEL ARTHUR ABBOTT AS A PSC |
| 27/08/1927 August 2019 | REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 72 CROMWELL ROAD HOVE BN3 3EG UNITED KINGDOM |
| 27/08/1927 August 2019 | CESSATION OF JAMES RONALD TANN AS A PSC |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 31/07/1831 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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