Advanced company searchLink opens in new window

NICEDLY LIMITED

Company number 08926242

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)
15 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
09 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
03 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
18 Mar 2016 CH01 Director's details changed for Nicola Jane Deakin on 1 March 2016
10 Mar 2016 AD01 Registered office address changed from 1-5 Birch Terrace Hanley Stoke on Trent Staffordshire ST1 3JN to The Clovelly Hotel 13 South Parade Llandudno Gwynedd LL30 2LN on 10 March 2016
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
30 Mar 2015 CH01 Director's details changed for Edward Alistair Moran on 1 December 2014
30 Mar 2015 CH01 Director's details changed for Nicola Jane Deakin on 1 December 2014
30 Mar 2015 CH01 Director's details changed for Gaye Moran on 1 December 2014
09 May 2014 MR01 Registration of charge 089262420002