NEMA & SONS LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/09/2515 September 2025 NewApplication to strike the company off the register

View Document

26/08/2526 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Director's details changed for Mr Sergiu Constantin Nema on 2024-05-01

View Document

01/05/241 May 2024 Change of details for Mr Sergiu Constantin Nema as a person with significant control on 2024-04-04

View Document

01/05/241 May 2024 Registered office address changed from 2 Gardeners Cottage Lodge Road Easton Norwich NR9 5EL England to Riverside Lodge Road Easton Norwich NR9 5EL on 2024-05-01

View Document

04/04/244 April 2024 Cessation of Camelia Eliana Nema as a person with significant control on 2024-04-03

View Document

19/03/2419 March 2024 Termination of appointment of Camelia Eliana Nema as a director on 2024-03-19

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-05-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/11/1911 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

10/09/1810 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 17 LISBON ROAD DEREHAM NORFOLK NR19 1XQ

View Document

02/06/142 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY CAMELIA NEMA

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MRS CAMELIA ELIANA NEMA

View Document

27/05/1327 May 2013 SECRETARY APPOINTED MRS CAMELIA ELIANA NEMA

View Document

27/05/1327 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIU NEMA / 27/05/2013

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 153 PARK LANE WEMBLEY HA9 7SD UNITED KINGDOM

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIU NEMA / 13/05/2013

View Document

10/05/1310 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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