NOMAD HEALTH TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/05/2512 May 2025 Appointment of Simon Cosgrove as a director on 2025-04-28

View Document

12/05/2512 May 2025 Appointment of Dara Liam Coyne as a director on 2025-04-28

View Document

16/04/2516 April 2025 Registered office address changed from 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU England to 82 st John Street London EC1M 4JN on 2025-04-16

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

09/12/249 December 2024 Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU England to 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU on 2024-12-09

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Certificate of change of name

View Document

07/07/237 July 2023 Appointment of Mr Brendan Christopher Kavanagh as a director on 2023-06-22

View Document

26/05/2326 May 2023 Cessation of Brendan Christopher Kavanagh as a person with significant control on 2023-03-31

View Document

26/05/2326 May 2023 Notification of Ttt Technologies Ltd as a person with significant control on 2023-03-31

View Document

26/05/2326 May 2023 Cessation of Andrew Lewis as a person with significant control on 2023-03-31

View Document

23/05/2323 May 2023 Notification of Brendan Christopher Kavanagh as a person with significant control on 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

23/05/2323 May 2023 Cessation of Graham Fry as a person with significant control on 2023-03-31

View Document

23/05/2323 May 2023 Notification of Andrew Lewis as a person with significant control on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Graham Fry as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

27/01/2027 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

14/08/1814 August 2018 CESSATION OF SYLVIA FRY AS A PSC

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM CASSONS FINANCE RATIONAL HOUSE 64 BRIDGE STREET MANCHESTER M3 3BN UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM FRY / 10/05/2016

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM FRY / 10/05/2016

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA FRY

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM FRY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101729680001

View Document

24/08/1624 August 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

10/05/1610 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information