Advanced company searchLink opens in new window

WE ARE SUPERNICE LIMITED

Company number 07216167

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)
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
  • GBP 500
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 500
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
28 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 300
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
  • GBP 300
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
  • MODEL ARTICLES ‐ Model articles adopted