Advanced company searchLink opens in new window

NICE GUYS OFFICE SUPPLIES LIMITED

Company number 09665658

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2024 AA Micro company accounts made up to 31 July 2023
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
07 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2023 AA Micro company accounts made up to 31 July 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
12 Aug 2022 AA Micro company accounts made up to 31 July 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
19 Oct 2021 AD01 Registered office address changed from Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England to 7 Holly Cottage Bell Common Epping Essex CM16 4EA on 19 October 2021
11 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
18 Jun 2021 AA Micro company accounts made up to 31 July 2020
14 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
28 Jul 2020 AA Micro company accounts made up to 31 July 2019
19 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
19 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
23 May 2018 AD01 Registered office address changed from The Creative Office Sun Pier House Sun Pier Chatham Kent ME4 4HF England to Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 23 May 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
15 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
15 Sep 2017 PSC04 Change of details for Steven Howell as a person with significant control on 11 September 2017
15 Sep 2017 PSC07 Cessation of Jeffrey Hillyard as a person with significant control on 11 September 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Mar 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to The Creative Office Sun Pier House Sun Pier Chatham Kent ME4 4HF on 16 March 2017
08 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
17 Feb 2016 CH01 Director's details changed for Steven Howell on 17 February 2016