NOMARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2025-03-24

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

01/09/231 September 2023 Change of details for Mr Daniel John Benjamin as a person with significant control on 2023-08-22

View Document

01/09/231 September 2023 Director's details changed for Mr Daniel John Benjamin on 2023-08-22

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

18/01/2318 January 2023 Termination of appointment of Elizabeth Joy Beckman as a director on 2022-12-19

View Document

18/01/2318 January 2023 Appointment of Lucy Benjamin as a director on 2022-12-19

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

17/07/2117 July 2021 Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2021-07-17

View Document

29/04/2129 April 2021 24/03/21 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JOY BECKMAN / 12/01/2021

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, SECRETARY PHILIP BECKMAN

View Document

12/01/2112 January 2021 CESSATION OF PHILIP BECKMAN AS A PSC

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN BENJAMIN / 12/01/2021

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR IRVING YASS / 12/01/2021

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID YASS / 12/01/2021

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN BENJAMIN / 12/01/2021

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION RUTH YASS / 12/01/2021

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID YASS / 12/01/2021

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 1,341 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

03/06/203 June 2020 24/03/20 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

15/07/1915 July 2019 24/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR IRVING YASS / 16/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION RUTH YASS / 16/05/2019

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

13/08/1813 August 2018 24/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR ALEXANDER DAVID YASS

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR DANIEL JOHN BENJAMIN

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DAVID YASS

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN BENJAMIN

View Document

03/08/173 August 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

20/01/1220 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

05/02/105 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 24 March 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 24 March 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/94

View Document

18/01/9418 January 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/92

View Document

30/01/9230 January 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 S386 DISP APP AUDS 14/06/91

View Document

01/07/911 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/91

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/90

View Document

21/06/9021 June 1990 DIRECTOR RESIGNED

View Document

21/06/9021 June 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/89

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: THE LIMES 1339 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

29/07/8829 July 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/88

View Document

03/10/873 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/87

View Document

03/10/873 October 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/86

View Document

08/08/868 August 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

11/12/6111 December 1961 ARTICLES OF ASSOCIATION

View Document

05/12/615 December 1961 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