About

Registered Number: 03889395
Date of Incorporation: 06/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 107 Hindes Road, Harrow, Middlesex, HA1 1RU

 

Established in 1999, Nice As Pie Ltd have registered office in Middlesex, it's status at Companies House is "Active". The current directors of the company are Meredith, Kimberley, Meredith, Kimberley, Powell, Ian Malcolm, Francombe, Philip Owen Lindsay. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEREDITH, Kimberley 01 March 2012 - 1
POWELL, Ian Malcolm 18 December 2012 - 1
FRANCOMBE, Philip Owen Lindsay 18 December 2012 30 January 2014 1
Secretary Name Appointed Resigned Total Appointments
MEREDITH, Kimberley 16 June 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CH03 - Change of particulars for secretary 08 December 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 01 April 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 11 December 2013
AP01 - Appointment of director 23 July 2013
AP01 - Appointment of director 23 July 2013
AA - Annual Accounts 24 April 2013
SH01 - Return of Allotment of shares 24 January 2013
SH01 - Return of Allotment of shares 18 December 2012
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 16 March 2012
AP01 - Appointment of director 05 March 2012
CH03 - Change of particulars for secretary 28 February 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 25 October 2007
225 - Change of Accounting Reference Date 25 October 2007
363a - Annual Return 06 December 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 02 July 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 22 December 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 02 January 2001
288a - Notice of appointment of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
287 - Change in situation or address of Registered Office 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
NEWINC - New incorporation documents 06 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.