NEBULA TRADERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Amended total exemption full accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Micro company accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

02/08/242 August 2024 Registered office address changed from Flat 6, 9 Kenilworth Road Luton LU1 1DQ England to Unit 2 18 Wintersells Road Byfleet Surrey KT14 7LF on 2024-08-02

View Document

14/06/2414 June 2024 Cessation of Hermann Goma Tchicaya as a person with significant control on 2024-03-12

View Document

14/06/2414 June 2024 Notification of Katie Danielle Pennock as a person with significant control on 2024-03-12

View Document

14/06/2414 June 2024 Termination of appointment of Hermann Goma Tchicaya as a director on 2024-03-12

View Document

14/06/2414 June 2024 Appointment of Miss Katie Danielle Pennock as a director on 2024-03-12

View Document

06/03/246 March 2024 Termination of appointment of Dacian-Iulian Joldis as a director on 2024-03-01

View Document

06/03/246 March 2024 Cessation of Dacian-Iulian Joldis as a person with significant control on 2024-03-01

View Document

06/03/246 March 2024 Registered office address changed from 81 Ascot Close Oldbury B69 1HA England to Flat 6, 9 Kenilworth Road Luton LU1 1DQ on 2024-03-06

View Document

06/03/246 March 2024 Appointment of Mr Hermann Goma Tchicaya as a director on 2024-03-01

View Document

06/03/246 March 2024 Notification of Hermann Goma Tchicaya as a person with significant control on 2024-03-01

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

06/03/236 March 2023 Notification of Dacian-Iulian Joldis as a person with significant control on 2022-12-10

View Document

06/03/236 March 2023 Appointment of Mr Dacian-Iulian Joldis as a director on 2022-12-10

View Document

06/03/236 March 2023 Registered office address changed from 316 Moston Lane Manchester M40 9WB England to 81 Ascot Close Oldbury B69 1HA on 2023-03-06

View Document

06/03/236 March 2023 Cessation of Suhail Khan as a person with significant control on 2022-12-10

View Document

06/03/236 March 2023 Termination of appointment of Suhail Khan as a director on 2022-12-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Certificate of change of name

View Document

28/10/2228 October 2022 Termination of appointment of Farhan Ahmed as a director on 2022-10-17

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

28/10/2228 October 2022 Appointment of Mr Suhail Khan as a director on 2022-10-17

View Document

28/10/2228 October 2022 Cessation of Farhan Ahmed as a person with significant control on 2022-10-17

View Document

28/10/2228 October 2022 Registered office address changed from 32 Clyde Terrace Forest Hill London SE23 3BA to 316 Moston Lane Manchester M40 9WB on 2022-10-28

View Document

28/10/2228 October 2022 Notification of Suhail Khan as a person with significant control on 2022-10-17

View Document

12/10/2212 October 2022 Registered office address changed from 8 Gorse Avenue Stretford Manchester Lancashire M32 0UL United Kingdom to 32 Clyde Terrace Forest Hill London SE23 3BA on 2022-10-12

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

30/12/2030 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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