NOMENSA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

11/03/2511 March 2025 Appointment of Mrs Tamsin Nicola Ashmore as a director on 2025-02-14

View Document

11/03/2511 March 2025 Appointment of Mr Craig Lance Sher as a director on 2025-02-14

View Document

11/03/2511 March 2025 Termination of appointment of Alastair Graham Campbell as a secretary on 2025-02-14

View Document

11/03/2511 March 2025 Termination of appointment of Alastair Graham Campbell as a director on 2025-02-14

View Document

11/03/2511 March 2025 Termination of appointment of Tony Hill as a director on 2025-02-14

View Document

15/01/2515 January 2025 Termination of appointment of Sally Lincoln as a director on 2024-09-07

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Termination of appointment of Mark Adam Epps as a director on 2024-07-12

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

23/05/2423 May 2024 Appointment of Mark Adam Epps as a director on 2024-03-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

06/12/226 December 2022 Registration of charge 042144770002, created on 2022-12-06

View Document

06/12/226 December 2022 Registration of charge 042144770004, created on 2022-12-06

View Document

06/12/226 December 2022 Registration of charge 042144770005, created on 2022-12-06

View Document

06/12/226 December 2022 Registration of charge 042144770003, created on 2022-12-06

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

31/10/2231 October 2022 Cessation of Alastair Graham Campbell as a person with significant control on 2022-10-07

View Document

31/10/2231 October 2022 Cessation of Simon John Norris as a person with significant control on 2022-10-07

View Document

31/10/2231 October 2022 Particulars of variation of rights attached to shares

View Document

31/10/2231 October 2022 Change of share class name or designation

View Document

31/10/2231 October 2022 Notification of Sideshow Group Ltd as a person with significant control on 2022-10-07

View Document

31/10/2231 October 2022 Cessation of Sally Lincoln as a person with significant control on 2022-10-07

View Document

28/10/2228 October 2022 Appointment of Mr Tony Hill as a director on 2022-10-07

View Document

28/10/2228 October 2022 Registered office address changed from King William House 13 Queen Square Bristol BS1 4NT to Avalon Oxford Road Bournemouth BH8 8EZ on 2022-10-28

View Document

28/10/2228 October 2022 Termination of appointment of Mark Darren Smith as a director on 2022-10-07

View Document

28/10/2228 October 2022 Termination of appointment of Simon John Norris as a director on 2022-10-07

View Document

28/10/2228 October 2022 Appointment of Mr Jonathan Lansdowne Russell as a director on 2022-10-07

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

13/10/2213 October 2022 Particulars of variation of rights attached to shares

View Document

10/10/2210 October 2022 Statement of company's objects

View Document

05/10/225 October 2022 Satisfaction of charge 042144770001 in full

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Director's details changed for Alastair Graham Campbell on 2022-05-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

14/01/2214 January 2022 Change of share class name or designation

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NORRIS / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SALLY LINCOLN / 21/05/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

22/03/1822 March 2018 ADOPT ARTICLES 13/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042144770001

View Document

15/05/1515 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/05/137 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR MARK DARREN SMITH

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/1028 May 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

28/05/1028 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NORRIS / 01/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY LINCOLN / 01/04/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GRAHAM CAMPBELL / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NORRIS / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY LINCOLN / 01/10/2009

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR GRAHAM CAMPBELL / 01/10/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR CAMPBELL / 17/12/2007

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS; AMEND

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 80 CARLYLE ROAD GREENBANK BRISTOL BS5 6HH

View Document

18/06/0518 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: REGUS HOUSE 1 FRIARY TEMPLE QUAY BRISTOL BS1 6AE

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

01/03/021 March 2002 COMPANY NAME CHANGED CREATIVE DIGITAL INTERACTIVE LTD CERTIFICATE ISSUED ON 01/03/02

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 116 AUBREY ROAD BRISTOL AVON BS3 3EU

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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