Advanced company searchLink opens in new window

N.I.C.E. (NEW INDEPENDENT CONFERENCE EXPERTS) LIMITED

Company number 04090792

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 611.0
24 Jan 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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