- Company Overview for NICELL LIMITED (06754918)
- Filing history for NICELL LIMITED (06754918)
- People for NICELL LIMITED (06754918)
- More for NICELL LIMITED (06754918)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Nov 2022 | PSC04 | Change of details for Mr Wayne Anthony Penman as a person with significant control on 22 November 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mr Wayne Anthony Penman on 1 November 2022 | |
22 Nov 2022 | PSC04 | Change of details for Mr Wayne Anthony Penman as a person with significant control on 1 December 2019 | |
22 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
30 Nov 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 | |
30 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Mar 2019 | AD01 | Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB to 31 High Street Haverhill CB9 8AD on 22 March 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
27 Nov 2017 | CH01 | Director's details changed for Mr Wayne Anthony Penman on 27 November 2017 | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|