NICE1STEVE LIMITED - History of Changes


DateDescription
2022-02-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-04 update statutory_documents FIRST GAZETTE
2021-08-07 update account_ref_day 31 => 30
2021-08-07 update account_ref_month 10 => 4
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-01-31
2021-07-31 update statutory_documents PREVEXT FROM 31/10/2020 TO 30/04/2021
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 delete address KEMP HOUSE 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX
2020-12-07 insert address 65 BRACKLEY SQUARE WOODFORD GREEN ENGLAND IG8 7LN
2020-12-07 update registered_address
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES
2020-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM
2020-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MULCHINOCK / 04/10/2020
2020-05-07 update account_category NO ACCOUNTS FILED => null
2020-05-07 update accounts_last_madeup_date null => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-15 => 2021-07-31
2020-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-01-15 update statutory_documents 19/12/18 STATEMENT OF CAPITAL GBP 1.25
2018-10-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION