- Company Overview for NICE GUYS OFFICE SUPPLIES LIMITED (09665658)
- Filing history for NICE GUYS OFFICE SUPPLIES LIMITED (09665658)
- People for NICE GUYS OFFICE SUPPLIES LIMITED (09665658)
- More for NICE GUYS OFFICE SUPPLIES LIMITED (09665658)
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 |