NEMO ENGINEERING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Change of details for Mr. Francisco Perez Smith as a person with significant control on 2025-03-01 |
04/04/254 April 2025 | Change of details for Mrs. Kendra Jade Perez-Smith as a person with significant control on 2025-03-01 |
02/04/252 April 2025 | Registered office address changed from 16 Hobbs Close Abingdon OX14 3UX England to 33 Lindsay Drive Abingdon OX14 2RR on 2025-04-02 |
02/03/252 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-11-30 |
02/03/242 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-11-30 |
19/02/2319 February 2023 | Notification of Kendra Jade Perez-Smith as a person with significant control on 2023-02-19 |
19/02/2319 February 2023 | Confirmation statement made on 2023-02-19 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with no updates |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-31 with no updates |
26/02/2126 February 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
31/10/2031 October 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
30/03/2030 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
01/11/191 November 2019 | REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 1 BULL COURTYARD 4 HORN STREET WINSLOW BUCKINGHAMSHIRE MK18 3AL ENGLAND |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
02/08/192 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
07/01/197 January 2019 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
07/01/197 January 2019 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 1 WESLEY COURT, PARK VIEW YEADON LEEDS WEST YORKSHIRE LS19 7HZ ENGLAND |
16/01/1816 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
04/11/174 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
30/05/1730 May 2017 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 22 ST. IVES GROVE ARMLEY LEEDS WEST YORKSHIRE LS12 3RR UNITED KINGDOM |
01/11/161 November 2016 | 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