NOMAD COMPUTER CONSULTANTS LTD.

Company Documents

DateDescription
27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1814 November 2018 APPLICATION FOR STRIKING-OFF

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM CARE FREE CONSULTANTS LTD 5 TOLPITS CLOSE WATFORD HERTS WD18 7SX ENGLAND

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM CBW LLP - FLOOR 3 66 PRESCOT STREET LONDON E1 8NN

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW BARRON

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 DISS40 (DISS40(SOAD))

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

06/06/166 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/08/153 August 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/01/153 January 2015 REGISTERED OFFICE CHANGED ON 03/01/2015 FROM 35 PAUL STREET LONDON EC2A 4UQ

View Document

22/07/1422 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/08/1329 August 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/12/1122 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN BARRON / 14/12/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW BARRON / 14/12/2011

View Document

11/08/1111 August 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN BARRON / 06/06/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW BARRON / 06/06/2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW BARRON / 01/10/2009

View Document

09/08/109 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/11/052 November 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 35 PAUL STREET LONDON EC2A 4JU

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/10/0327 October 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/06/001 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/10/964 October 1996 S-DIV 26/07/96

View Document

04/10/964 October 1996 SUB DIVIDE SHARES 26/07/96

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

29/03/9529 March 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

11/11/9411 November 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94 FROM: 4 BLACKHORSE MEWS BORROUGH GREEN KENT TW15

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

20/01/9320 January 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 FIRST GAZETTE

View Document

09/09/919 September 1991 COMPANY NAME CHANGED CHARMPOWER INVESTMENTS LIMITED CERTIFICATE ISSUED ON 10/09/91

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

06/09/916 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/916 September 1991 ADOPT MEM AND ARTS 30/08/91

View Document

06/09/916 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 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