Advanced company searchLink opens in new window

NICER SALES LIMITED

Company number 07267429

Filter by category

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)
07 Feb 2024 CERTNM Company name changed altum v learning and development LIMITED\certificate issued on 07/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-06
01 Feb 2024 AD01 Registered office address changed from 23 Goldcrest Court Netherton Huddersfield HD4 7LN England to Apartment 1. the Old Drapery 27a Brook Street Ilkley LS29 8AA on 1 February 2024
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
28 Jun 2021 AA Micro company accounts made up to 31 December 2020
15 May 2021 PSC07 Cessation of Mandy Jane Williams as a person with significant control on 1 May 2021
15 May 2021 PSC01 Notification of Peter Andrew Evans as a person with significant control on 1 May 2021
10 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
02 Mar 2021 AP01 Appointment of Mr Peter Andrew Evans as a director on 26 February 2021
02 Mar 2021 TM01 Termination of appointment of Mandy Jane Williams as a director on 26 February 2021
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jul 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
28 Jan 2019 PSC01 Notification of Mandy Jane Williams as a person with significant control on 28 January 2019
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
19 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2017 AA Micro company accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2017 AD01 Registered office address changed from Suites 2 and 3, Park Valley House, Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH England to 23 Goldcrest Court Netherton Huddersfield HD4 7LN on 30 August 2017
30 Aug 2017 CS01 Confirmation statement made on 27 May 2017 with no updates