NOMENSA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
11/03/2511 March 2025 | Appointment of Mrs Tamsin Nicola Ashmore as a director on 2025-02-14 |
11/03/2511 March 2025 | Appointment of Mr Craig Lance Sher as a director on 2025-02-14 |
11/03/2511 March 2025 | Termination of appointment of Alastair Graham Campbell as a secretary on 2025-02-14 |
11/03/2511 March 2025 | Termination of appointment of Alastair Graham Campbell as a director on 2025-02-14 |
11/03/2511 March 2025 | Termination of appointment of Tony Hill as a director on 2025-02-14 |
15/01/2515 January 2025 | Termination of appointment of Sally Lincoln as a director on 2024-09-07 |
20/12/2420 December 2024 | Full accounts made up to 2024-03-31 |
23/07/2423 July 2024 | Termination of appointment of Mark Adam Epps as a director on 2024-07-12 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
23/05/2423 May 2024 | Appointment of Mark Adam Epps as a director on 2024-03-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Full accounts made up to 2023-03-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-07 with updates |
06/12/226 December 2022 | Registration of charge 042144770002, created on 2022-12-06 |
06/12/226 December 2022 | Registration of charge 042144770004, created on 2022-12-06 |
06/12/226 December 2022 | Registration of charge 042144770005, created on 2022-12-06 |
06/12/226 December 2022 | Registration of charge 042144770003, created on 2022-12-06 |
03/11/223 November 2022 | Memorandum and Articles of Association |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Resolutions |
31/10/2231 October 2022 | Cessation of Alastair Graham Campbell as a person with significant control on 2022-10-07 |
31/10/2231 October 2022 | Cessation of Simon John Norris as a person with significant control on 2022-10-07 |
31/10/2231 October 2022 | Particulars of variation of rights attached to shares |
31/10/2231 October 2022 | Change of share class name or designation |
31/10/2231 October 2022 | Notification of Sideshow Group Ltd as a person with significant control on 2022-10-07 |
31/10/2231 October 2022 | Cessation of Sally Lincoln as a person with significant control on 2022-10-07 |
28/10/2228 October 2022 | Appointment of Mr Tony Hill as a director on 2022-10-07 |
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 |
28/10/2228 October 2022 | Termination of appointment of Mark Darren Smith as a director on 2022-10-07 |
28/10/2228 October 2022 | Termination of appointment of Simon John Norris as a director on 2022-10-07 |
28/10/2228 October 2022 | Appointment of Mr Jonathan Lansdowne Russell as a director on 2022-10-07 |
28/10/2228 October 2022 | Statement of capital following an allotment of shares on 2022-10-07 |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Resolutions |
13/10/2213 October 2022 | Particulars of variation of rights attached to shares |
10/10/2210 October 2022 | Statement of company's objects |
05/10/225 October 2022 | Satisfaction of charge 042144770001 in full |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Director's details changed for Alastair Graham Campbell on 2022-05-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Memorandum and Articles of Association |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Statement of capital following an allotment of shares on 2022-01-12 |
17/01/2217 January 2022 | Resolutions |
17/01/2217 January 2022 | Resolutions |
17/01/2217 January 2022 | Resolutions |
17/01/2217 January 2022 | Resolutions |
17/01/2217 January 2022 | Resolutions |
14/01/2214 January 2022 | Statement of capital following an allotment of shares on 2022-01-11 |
14/01/2214 January 2022 | Change of share class name or designation |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CURREXT FROM 31/12/2019 TO 31/03/2020 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NORRIS / 21/05/2019 |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY LINCOLN / 21/05/2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
22/03/1822 March 2018 | ADOPT ARTICLES 13/03/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/05/1627 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/05/1522 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 042144770001 |
15/05/1515 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/05/147 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/05/137 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/05/129 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
19/03/1219 March 2012 | DIRECTOR APPOINTED MR MARK DARREN SMITH |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/05/119 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/05/1028 May 2010 | PREVEXT FROM 30/09/2009 TO 31/12/2009 |
28/05/1028 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NORRIS / 01/04/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY LINCOLN / 01/04/2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GRAHAM CAMPBELL / 01/10/2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NORRIS / 01/10/2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY LINCOLN / 01/10/2009 |
20/01/1020 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR GRAHAM CAMPBELL / 01/10/2009 |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
12/05/0912 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
07/05/087 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR CAMPBELL / 17/12/2007 |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
23/05/0723 May 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/02/0728 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
24/05/0624 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS; AMEND |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
01/07/051 July 2005 | REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 80 CARLYLE ROAD GREENBANK BRISTOL BS5 6HH |
18/06/0518 June 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: REGUS HOUSE 1 FRIARY TEMPLE QUAY BRISTOL BS1 6AE |
15/04/0415 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
09/03/049 March 2004 | SECRETARY RESIGNED |
09/03/049 March 2004 | NEW SECRETARY APPOINTED |
24/12/0324 December 2003 | NEW DIRECTOR APPOINTED |
24/12/0324 December 2003 | NEW DIRECTOR APPOINTED |
15/09/0315 September 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
13/07/0313 July 2003 | DIRECTOR RESIGNED |
13/07/0313 July 2003 | NEW DIRECTOR APPOINTED |
09/07/039 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
11/06/0211 June 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
03/04/023 April 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02 |
01/03/021 March 2002 | COMPANY NAME CHANGED CREATIVE DIGITAL INTERACTIVE LTD CERTIFICATE ISSUED ON 01/03/02 |
22/02/0222 February 2002 | REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 116 AUBREY ROAD BRISTOL AVON BS3 3EU |
18/05/0118 May 2001 | SECRETARY RESIGNED |
10/05/0110 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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