- Company Overview for NICER SALES LIMITED (07267429)
- Filing history for NICER SALES LIMITED (07267429)
- People for NICER SALES LIMITED (07267429)
- More for NICER SALES LIMITED (07267429)
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
|
|
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 |