NOMAD HQ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/07/243 July 2024 Purchase of own shares.

View Document

03/07/243 July 2024 Cancellation of shares. Statement of capital on 2024-03-18

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-08-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/06/2319 June 2023

View Document

19/06/2319 June 2023 Statement of capital on 2023-06-19

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023 Resolutions

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-20 with updates

View Document

03/10/223 October 2022 Registered office address changed from 6 6 Poplar Heights Duckmanton Chesterfield S44 5FN United Kingdom to 6 Poplar Heights Duckmanton Chesterfield S44 5FN on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr James Thomas Boyle on 2022-09-01

View Document

03/10/223 October 2022 Change of details for Mr James Thomas Boyle as a person with significant control on 2022-09-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/07/2117 July 2021 Micro company accounts made up to 2020-08-31

View Document

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/10/1910 October 2019 COMPANY NAME CHANGED BOYBERT LTD CERTIFICATE ISSUED ON 10/10/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM YORK HOUSE CHAMBERS ST. MARYS GATE CHESTERFIELD S41 7TH UNITED KINGDOM

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

09/08/189 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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