Advanced company searchLink opens in new window

NICHEBOX UK LIMITED

Company number 01384942

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)
16 May 2024 AA Full accounts made up to 30 June 2023
29 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
27 Sep 2023 CH01 Director's details changed for Mr Consolato Pace on 22 September 2023
05 Sep 2023 AD01 Registered office address changed from 76 Brook Street London W1K 5EE England to 32 Brook Street London W1K 5DH on 5 September 2023
11 Jul 2023 AA01 Previous accounting period extended from 29 June 2023 to 30 June 2023
07 Jul 2023 AA Full accounts made up to 30 June 2022
05 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
23 Jun 2022 AA Full accounts made up to 30 June 2021
01 Dec 2021 TM02 Termination of appointment of Guglielmina Boero as a secretary on 30 November 2021
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
09 Dec 2020 AA Full accounts made up to 30 June 2020
02 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-15
02 Nov 2020 CONNOT Change of name notice
07 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
22 Sep 2020 AD01 Registered office address changed from 18 Soho Square Mezzanine Floor London W1D 3QL England to 76 Brook Street London W1K 5EE on 22 September 2020
22 Jul 2020 PSC04 Change of details for Mr Adalberto Bestetti as a person with significant control on 28 May 2019
26 Jun 2020 AA Group of companies' accounts made up to 30 June 2019
26 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
02 Mar 2020 AP03 Appointment of Ms Guglielmina Boero as a secretary on 1 February 2020
02 Mar 2020 TM02 Termination of appointment of Yvonne Johnson as a secretary on 31 January 2020
07 Jan 2020 TM01 Termination of appointment of Amy Elizabeth Nelson-Bennett as a director on 3 January 2020
03 Jan 2020 AP01 Appointment of Mr Consolato Pace as a director on 3 January 2020
27 Dec 2019 AA Full accounts made up to 31 December 2018
17 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2019 AD01 Registered office address changed from Yalding House Great Portland Street 4th Floor London W1W 6AJ England to 18 Soho Square Mezzanine Floor London W1D 3QL on 12 December 2019