NEMO BUSINESS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/08/2431 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

23/02/2323 February 2023 Notification of Jon Hazlewood as a person with significant control on 2022-03-01

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

23/02/2323 February 2023 Cessation of Rebecca Jane Hazlewood as a person with significant control on 2022-03-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

24/01/2224 January 2022 Amended micro company accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA HAZLEWOOD

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY ANGELA HAZLEWOOD

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA HAZLEWOOD

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR JON HAZLEWOOD

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/02/1615 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM UNIT 10 C R BATES INDUSTRIAL ESTATE WYCOMBE ROAD STOKENCHURCH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3RQ

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053392160001

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAZLEWOOD

View Document

23/02/1523 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/02/1421 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/08/1326 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE HAZLEWOOD / 15/02/2013

View Document

08/03/138 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/03/125 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

08/02/128 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 COMPANY NAME CHANGED NEMO WASH LTD CERTIFICATE ISSUED ON 07/02/12

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/02/1111 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR ANTHONY SELWYN HAZLEWOOD

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE HAZLEWOOD / 01/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARGARET HAZLEWOOD / 01/01/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED REBECCA JANE HAZLEWOOD

View Document

09/03/099 March 2009 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR ABDUL MALIK

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 10 DASHWOOD AVENUE HIGH WYCOMBE BUCKS HP12 3DN

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/11/0719 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/11/06

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 COMPANY NAME CHANGED HOMERHALL LTD CERTIFICATE ISSUED ON 04/04/05

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

21/01/0521 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information