- Company Overview for NICEDATA LIMITED (06555520)
- Filing history for NICEDATA LIMITED (06555520)
- People for NICEDATA LIMITED (06555520)
- More for NICEDATA LIMITED (06555520)
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) |
---|---|---|---|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 May 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
04 May 2012 | CH01 | Director's details changed for John Aloysius Conlon on 3 April 2012 | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
30 Nov 2009 | AD01 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 30 November 2009 | |
01 Oct 2009 | 288a | Director appointed john aloysius conlon | |
01 Oct 2009 | 288b | Appointment terminated secretary david vallance | |
01 Oct 2009 | 288b | Appointment terminated director lee galloway | |
14 Jul 2009 | 363a | Return made up to 04/04/09; full list of members | |
04 Apr 2008 | NEWINC | Incorporation |