NOMADIC CODERS LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with updates |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-16 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/10/2225 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Director's details changed for Mr Josiah Junior Ebhomenye on 2022-01-17 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
17/01/2217 January 2022 | Change of details for Mr Josiah Junior Ebhomenye as a person with significant control on 2022-01-17 |
27/07/2127 July 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
23/03/1823 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JOSIAH JUNIOR EBHOMENYE / 01/01/2018 |
22/03/1822 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSIAH JUNIOR EBHOMENYE / 01/01/2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/02/155 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSIAH JUNIOR EBHOMENYE / 15/01/2015 |
27/01/1527 January 2015 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 17 MEAD ROAD EDGWARE HA8 6LH ENGLAND |
16/01/1416 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company