Advanced company searchLink opens in new window

NICE CARPETS LTD

Company number 07994342

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
23 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
24 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
26 Jun 2021 AA Micro company accounts made up to 30 June 2020
08 Mar 2021 CS01 Confirmation statement made on 22 October 2020 with no updates
10 Aug 2020 TM01 Termination of appointment of Manor Narula as a director on 1 July 2020
10 Aug 2020 PSC07 Cessation of Manor Narula as a person with significant control on 1 July 2020
10 Aug 2020 PSC01 Notification of Sim'riti Narula Narang as a person with significant control on 1 July 2020
10 Aug 2020 AP01 Appointment of Mrs Sim'riti Narula Narang as a director on 1 July 2020
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
24 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
23 Oct 2018 AD01 Registered office address changed from Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB England to Unit J/9 Middlesex Business Centre Bridge Road Southall UB2 4AB on 23 October 2018
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
17 May 2017 CS01 Confirmation statement made on 16 March 2017 with updates
15 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
13 Mar 2017 AD01 Registered office address changed from 4 Peter James Business Centre, Pump Lane Hayes Middlesex UB3 3NT to Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB on 13 March 2017
25 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015