NOMDICATSER LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Registered office address changed from Office L4C, Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to 75a Derby Road Long Eaton Nottingham, NG10 1LU on 2024-08-13

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2023-10-30 with no updates

View Document

19/01/2419 January 2024 Compulsory strike-off action has been discontinued

View Document

19/01/2419 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

09/06/239 June 2023 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office L4C, Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB on 2023-06-09

View Document

03/06/233 June 2023 Compulsory strike-off action has been discontinued

View Document

03/06/233 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Confirmation statement made on 2022-10-30 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/01/2223 January 2022 Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-04-05

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-30 with updates

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-07-24 with updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUGENIO BAUTISTA

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

30/01/1930 January 2019 CURRSHO FROM 31/07/2019 TO 05/04/2019

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR EUGENIO BAUTISTA

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BOSWELL

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM FLAT 18 16 ERRWOOD ROAD MANCHESTER M19 2PA UNITED KINGDOM

View Document

27/07/1827 July 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