NODEX ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Director's details changed for Mr David Henry Moore on 2025-06-18

View Document

18/06/2518 June 2025 Change of details for Mr David Henry Moore as a person with significant control on 2025-06-18

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

04/02/254 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-05-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

01/12/211 December 2021 Satisfaction of charge 012071840036 in full

View Document

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

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/01/2120 January 2021 CORPORATE SECRETARY APPOINTED HONEYCROFT SERVICES LIMITED

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, SECRETARY ANDREA BURNS

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012071840038

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012071840037

View Document

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

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012071840036

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM C/O GEORGE ARTHUR, YORK HOUSE 4 WIGMORES SOUTH WELWYN GARDEN CITY HERTFORDSHIRE AL8 6PL

View Document

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

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012071840035

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/02/1517 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY MOORE / 01/10/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREA CLAIRE BURNS / 31/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY MOORE / 31/12/2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY MOORE / 30/11/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY MOORE / 31/12/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATE, SECRETARY TONIA MAY MOORE LOGGED FORM

View Document

11/03/0811 March 2008 SECRETARY APPOINTED ANDREA BURNS

View Document

06/03/086 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY TONIA MOORE

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: YORK HOUSE 4 WIGMORES SOUTH WELWYN GARDEN CITY HERTFORDSHIRE SL8 6PL

View Document

13/03/0613 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: FISCAL HOUSE 36 LATTIMORE RD ST ALBANS HERTS AL1 3XP

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/12/011 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/02/005 February 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

04/06/964 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/9528 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995

View Document

24/06/9524 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

25/04/9525 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

18/04/9418 April 1994 Accounts for a small company made up to 1993-05-31

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/06/934 June 1993 Accounts for a small company made up to 1992-05-31

View Document

03/06/933 June 1993

View Document

03/06/933 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9328 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9328 April 1993

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9220 November 1992

View Document

18/09/9218 September 1992

View Document

18/09/9218 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9225 June 1992 Accounts for a small company made up to 1991-05-31

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

19/01/9219 January 1992

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

19/03/9119 March 1991 Accounts for a small company made up to 1989-05-31

View Document

06/03/916 March 1991 ALTER MEM AND ARTS 08/08/89

View Document

06/03/916 March 1991 Resolutions

View Document

06/03/916 March 1991 Resolutions

View Document

13/02/9113 February 1991 Accounts for a small company made up to 1990-05-31

View Document

13/02/9113 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

11/04/9011 April 1990 Accounts for a small company made up to 1988-05-31

View Document

14/03/9014 March 1990

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989

View Document

04/08/894 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/893 August 1989

View Document

03/08/893 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8812 July 1988

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

14/04/8814 April 1988 Accounts for a small company made up to 1987-05-31

View Document

14/04/8814 April 1988 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988

View Document

06/01/886 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/886 January 1988

View Document

16/03/8716 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987

View Document

13/02/8713 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

06/02/876 February 1987

View Document

06/02/876 February 1987 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 Full accounts made up to 1986-05-31

View Document

01/01/871 January 1987

View Document

01/12/861 December 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

01/12/861 December 1986 Resolutions

View Document

01/12/861 December 1986 Resolutions

View Document

26/11/8626 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/8626 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/8626 November 1986

View Document

10/11/8610 November 1986

View Document

10/11/8610 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8610 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8610 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8612 June 1986 Full accounts made up to 1985-05-31

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

12/06/8612 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986

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