Advanced company searchLink opens in new window

NICE SCRIPTY PERSON LTD

Company number 08786194

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)
17 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
28 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
18 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
25 Nov 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
18 May 2022 AA Total exemption full accounts made up to 30 November 2021
03 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
26 Nov 2020 AD02 Register inspection address has been changed from 4 Northstead Road London SW2 3JW England to 4 Garden Royal Kersfield Road London SW15 3HE
25 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
12 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
16 Apr 2020 AD01 Registered office address changed from 4 Northstead Road London SW2 3JW England to 4 Garden Royal Kersfield Road London SW15 3HE on 16 April 2020
15 Apr 2020 CH01 Director's details changed for Ms Catherine Williams on 6 April 2020
15 Apr 2020 PSC04 Change of details for Ms Catherine Williams as a person with significant control on 6 April 2020
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
10 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
04 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Mar 2016 AD01 Registered office address changed from Unit 42 the Coach House 66-70 Bourne Road Bexley Kent DA5 1LU to 4 Northstead Road London SW2 3JW on 30 March 2016
30 Mar 2016 TM02 Termination of appointment of Pomfrey 2015 Ltd as a secretary on 30 September 2015
21 Mar 2016 AD03 Register(s) moved to registered inspection location 4 Northstead Road London SW2 3JW
14 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1