NICHIEI ENTERPRISE LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewTotal exemption full accounts made up to 2025-09-30

View Document

30/09/2530 September 2025 NewAnnual accounts for year ending 30 Sep 2025

View Accounts

04/09/254 September 2025 Current accounting period shortened from 2026-03-31 to 2025-09-30

View Document

02/09/252 September 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/2019 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR RYOJU SUZUKI

View Document

30/06/2030 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RYOJU SUZUKI / 30/06/2020

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EIJI SHIMIZU / 30/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/12/1727 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/06/1619 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/06/1521 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/06/1322 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/06/1216 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

16/11/1016 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOKUO KURIYAGAWA / 15/06/2010

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NC INC ALREADY ADJUSTED 22/03/04

View Document

20/04/0420 April 2004 £ NC 1000/2000 22/03/04

View Document

14/12/0314 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM: 31 WIGTON GARDENS STANMORE MIDDLESEX HA7 1BG

View Document

07/03/037 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 133 UXBRIDGE ROAD WEST EALING LONDON W13 9AU

View Document

13/06/0213 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 REGISTERED OFFICE CHANGED ON 09/02/96 FROM: 133 UXBRIDGE ROAD LONDON W13 9AU

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/06/9430 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/03/916 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/09/9011 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/905 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 Incorporation

View Document

29/06/9029 June 1990 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