- Company Overview for WE ARE SUPERNICE LIMITED (07216167)
- Filing history for WE ARE SUPERNICE LIMITED (07216167)
- People for WE ARE SUPERNICE LIMITED (07216167)
- More for WE ARE SUPERNICE LIMITED (07216167)
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) |
---|---|---|---|
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Oct 2015 | AP01 | Appointment of Daren Fuchs as a director on 1 October 2015 | |
06 Oct 2015 | AP01 | Appointment of Johann Du Bruyn as a director on 1 October 2015 | |
30 Sep 2015 | CH01 | Director's details changed for Mr Daniel William Bowyer on 19 September 2015 | |
20 Aug 2015 | CERTNM |
Company name changed strictly social LIMITED\certificate issued on 20/08/15
|
|
28 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 | |
28 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
04 May 2012 | CH01 | Director's details changed for Mr Daniel William Bowyer on 1 April 2012 | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Jul 2011 | TM01 | Termination of appointment of Eric Srikandan as a director | |
27 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
31 Jan 2011 | TM01 | Termination of appointment of Roman Marszalek as a director | |
19 Aug 2010 | CH01 | Director's details changed for Mr Daniel William Bowyer on 12 August 2010 | |
08 Apr 2010 | NEWINC |
Incorporation
|