NOMCAP LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

24/07/2424 July 2024 Registered office address changed to PO Box 4385, 12979626 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-24

View Document

24/07/2424 July 2024

View Document

24/07/2424 July 2024

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2319 June 2023 Certificate of change of name

View Document

17/04/2317 April 2023 Notification of Joseph Johns as a person with significant control on 2023-04-01

View Document

17/04/2317 April 2023 Cessation of Duncan Macinnes as a person with significant control on 2023-04-01

View Document

17/04/2317 April 2023 Registered office address changed from 18 Savile Row London W1S 3PW England to 167-169 Great Portland Street London W1W 5PF on 2023-04-17

View Document

17/04/2317 April 2023 Appointment of Mr Joseph Johns as a director on 2023-04-11

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-02 with updates

View Document

17/04/2317 April 2023 Termination of appointment of Duncan Macinnes as a director on 2023-04-14

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Confirmation statement made on 2022-10-27 with updates

View Document

02/03/232 March 2023 Certificate of change of name

View Document

02/03/232 March 2023 Current accounting period extended from 2023-10-31 to 2024-03-31

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

02/03/232 March 2023 Cessation of Jamie Williams as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Notification of Duncan Macinnes as a person with significant control on 2023-03-02

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2028 October 2020 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