NOMADIC SPEED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

27/11/2327 November 2023 Certificate of change of name

View Document

06/10/236 October 2023 Appointment of Ms Sharon Comiskey as a director on 2023-10-01

View Document

15/05/2315 May 2023 Termination of appointment of Andrew William Spellman as a secretary on 2023-04-18

View Document

15/05/2315 May 2023 Termination of appointment of Andrew William Spellman as a director on 2023-04-18

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-03 with updates

View Document

21/12/2221 December 2022 Registered office address changed from Nigel the Dog Searby Top Searby Barnetby Lincolnshire DN38 6BL England to Waynflete House 139 Eastgate Louth LN11 9QQ on 2022-12-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/05/1910 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM HOME FARM WORKS CLIFTON ROAD DEDDINGTON BANBURY OXFORDSHIRE OX15 0TP

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MARTIN / 20/03/2017

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/12/157 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/06/1523 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM SPELLMAN / 11/06/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM SPELLMAN / 11/06/2015

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM STONE COTTAGE 2 HIGH STREET DEDDINGTON OXFORDSHIRE OX15 0SJ

View Document

01/12/141 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM SPELLMAN / 20/11/2013

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM SPELLMAN / 20/11/2013

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MARTIN / 20/11/2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/04/1416 April 2014 CURRSHO FROM 30/11/2014 TO 31/07/2014

View Document

19/11/1319 November 2013 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