NOMADIC TECH GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Director's details changed for Miss Dilpreet Kaur on 2025-05-20 |
25/06/2525 June 2025 | Change of details for Miss Dilpreet Kaur as a person with significant control on 2025-05-20 |
24/06/2524 June 2025 | Total exemption full accounts made up to 2024-07-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-17 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-17 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/11/2211 November 2022 | Previous accounting period extended from 2022-07-30 to 2022-07-31 |
26/09/2226 September 2022 | Termination of appointment of Stephane Charles Mardel as a director on 2022-09-26 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | Confirmation statement made on 2021-07-17 with updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-07-30 |
27/07/2127 July 2021 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2021-07-27 |
31/07/2031 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | Annual accounts for year ending 30 Jul 2020 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 36A TAVISTOCK CRESCENT LONDON W11 1AL |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
28/01/2028 January 2020 | COMPANY RESTORED ON 28/01/2020 |
24/12/1924 December 2019 | STRUCK OFF AND DISSOLVED |
08/10/198 October 2019 | FIRST GAZETTE |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/07/1916 July 2019 | 24/10/18 STATEMENT OF CAPITAL GBP 117.66 |
03/07/193 July 2019 | 13/08/18 STATEMENT OF CAPITAL GBP 108.83 |
14/06/1914 June 2019 | SUB-DIVISION 19/07/18 |
04/01/194 January 2019 | REGISTERED OFFICE CHANGED ON 04/01/2019 FROM, 10E NEVERN PLACE NEVERN PLACE, LONDON, SW5 9PR, UNITED KINGDOM |
18/07/1818 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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