N.I.C.E. (NEW INDEPENDENT CONFERENCE EXPERTS) LIMITED
Company number 04090792
- Company Overview for N.I.C.E. (NEW INDEPENDENT CONFERENCE EXPERTS) LIMITED (04090792)
- Filing history for N.I.C.E. (NEW INDEPENDENT CONFERENCE EXPERTS) LIMITED (04090792)
- People for N.I.C.E. (NEW INDEPENDENT CONFERENCE EXPERTS) LIMITED (04090792)
- More for N.I.C.E. (NEW INDEPENDENT CONFERENCE EXPERTS) LIMITED (04090792)
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) |
---|---|---|---|
28 Oct 2020 | PSC04 | Change of details for Nicola Whatmough as a person with significant control on 5 November 2019 | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2019 | SH08 | Change of share class name or designation | |
19 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
19 Nov 2019 | PSC04 | Change of details for Nicola Whatmough as a person with significant control on 20 December 2018 | |
30 Oct 2019 | AP01 | Appointment of Mrs Silmara Martins Da Costa as a director on 18 October 2019 | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Cassandra Agüero-Duplá on 17 October 2018 | |
18 Jun 2019 | PSC07 | Cessation of Katherine Mhairi Currie Gordon as a person with significant control on 20 December 2018 | |
24 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 20 December 2018
|
|
24 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2019 | SH03 | Purchase of own shares. | |
20 Dec 2018 | PSC07 | Cessation of Suzanne Elizabeth Melser as a person with significant control on 31 December 2017 | |
20 Dec 2018 | PSC01 | Notification of Katherine Gordon as a person with significant control on 31 December 2017 | |
20 Dec 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Suzanne Elizabeth Melser as a director on 31 December 2017 | |
05 Feb 2018 | TM02 | Termination of appointment of John Melser as a secretary on 2 January 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
19 Oct 2017 | AD01 | Registered office address changed from 1 the Nookery East Preston Littlehampton West Sussex BN16 1PT to Midland House 2 Poole Road Bournemouth BH2 5QY on 19 October 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2015 |