NMS INTERNATIONAL GROUP LTD

Company Documents

DateDescription
25/03/2525 March 2025 Termination of appointment of Michael Oliver as a director on 2025-02-28

View Document

17/03/2517 March 2025 Current accounting period extended from 2024-10-27 to 2025-04-27

View Document

30/10/2430 October 2024 Group of companies' accounts made up to 2023-10-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

03/08/233 August 2023 Group of companies' accounts made up to 2022-10-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

15/02/2215 February 2022 Satisfaction of charge 1 in full

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

29/07/2129 July 2021 Group of companies' accounts made up to 2020-10-31

View Document

04/08/204 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

05/08/195 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

26/10/1826 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

25/07/1825 July 2018 PREVSHO FROM 28/10/2017 TO 27/10/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

26/04/1726 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

19/04/1719 April 2017 CURREXT FROM 28/04/2017 TO 28/10/2017

View Document

23/01/1723 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

04/05/164 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

25/01/1625 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

12/10/1512 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

17/02/1517 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

17/10/1417 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LOUIS OLIVER / 13/12/2013

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIK LOUIS TSUN MENG HSU / 17/03/2013

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GEORGE ROLAND HATFIELD / 03/09/2013

View Document

11/09/1311 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/03/1315 March 2013 DIRECTOR APPOINTED MR ADAM GEORGE ROLAND HATFIELD

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/01/138 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/136 January 2013 04/09/12 STATEMENT OF CAPITAL GBP 901

View Document

06/01/136 January 2013 04/09/12 STATEMENT OF CAPITAL GBP 1000

View Document

11/09/1211 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/09/1120 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/09/106 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

04/02/104 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY SIMON OLIVER

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED FREDERIK HSU

View Document

22/09/0922 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ADOPT ARTICLES 29/01/2009

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS OLIVER

View Document

09/09/089 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 PREVSHO FROM 30/09/2008 TO 30/04/2008

View Document

20/05/0820 May 2008 ADOPT MEM AND ARTS 23/04/2008

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS OLIVER / 09/11/2007

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM UNIT 8, ECKLAND LODGE BUSINESS PARK, DESBOROUGH ROAD MARKET HAROUGH LEICESTERSHIRE LE16 8HB

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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