NEMO ENGINEERING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Change of details for Mr. Francisco Perez Smith as a person with significant control on 2025-03-01

View Document

04/04/254 April 2025 Change of details for Mrs. Kendra Jade Perez-Smith as a person with significant control on 2025-03-01

View Document

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

View Document

02/03/252 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/03/242 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

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

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/02/2319 February 2023 Notification of Kendra Jade Perez-Smith as a person with significant control on 2023-02-19

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

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

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

26/02/2126 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/2031 October 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/03/2030 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 1 BULL COURTYARD 4 HORN STREET WINSLOW BUCKINGHAMSHIRE MK18 3AL ENGLAND

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

02/08/192 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/01/197 January 2019 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/01/197 January 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

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

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

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

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

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

View Accounts

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

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

View Document

01/11/161 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information