NOMAD AI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Director's details changed for Mr David John Nicholson on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Christopher Paul Rodbourne on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Gavin Disney-May on 2024-01-31

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/02/2320 February 2023 Director's details changed for Mr Christopher Paul Rodbourne on 2016-07-01

View Document

20/02/2320 February 2023 Change of details for Mr Christopher Paul Rodbourne as a person with significant control on 2016-07-01

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/08/2024 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 14292.91

View Document

02/10/182 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/09/1828 September 2018 SAIL ADDRESS CREATED

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL RODBOURNE / 22/08/2018

View Document

23/07/1823 July 2018 03/07/18 STATEMENT OF CAPITAL GBP 13703.3

View Document

10/05/1810 May 2018 SUB-DIVISION 05/04/18

View Document

10/05/1810 May 2018 01/01/17 STATEMENT OF CAPITAL GBP 11613

View Document

10/05/1810 May 2018 06/06/17 STATEMENT OF CAPITAL GBP 11863

View Document

10/05/1810 May 2018 10/06/16 STATEMENT OF CAPITAL GBP 10600

View Document

10/05/1810 May 2018 30/03/16 STATEMENT OF CAPITAL GBP 10100

View Document

10/05/1810 May 2018 19/10/16 STATEMENT OF CAPITAL GBP 11198

View Document

03/05/183 May 2018 SUB DIV 05/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR GAVIN DISNEY-MAY

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR JOHN MARK MACLURE

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR DAVID JOHN NICHOLSON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, NO UPDATES

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

21/07/1621 July 2016 PREVEXT FROM 31/12/2015 TO 30/04/2016

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 ADOPT ARTICLES 30/03/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

22/03/1622 March 2016 16/11/15 STATEMENT OF CAPITAL GBP 9550

View Document

24/06/1524 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 8000

View Document

12/06/1512 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

11/12/1411 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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