NOMIA GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-08-03 with updates |
28/07/2528 July 2025 New | Change of details for Nomia Limited as a person with significant control on 2025-01-09 |
28/07/2528 July 2025 New | Director's details changed for Mrs Manpreet Kaur Gill on 2024-04-01 |
28/07/2528 July 2025 New | Director's details changed for Mr Nicholas William Petheram on 2024-04-01 |
27/03/2527 March 2025 | Certificate of change of name |
27/03/2527 March 2025 | Change of name notice |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-03 with updates |
24/06/2424 June 2024 | Notification of Nomia Limited as a person with significant control on 2024-03-31 |
17/06/2417 June 2024 | Cessation of Bell Microsystems Limited as a person with significant control on 2024-03-31 |
17/06/2417 June 2024 | Director's details changed for Mr Nicholas William Petheram on 2024-03-01 |
17/06/2417 June 2024 | Director's details changed for Mrs Manpreet Kaur Gill on 2023-02-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Director's details changed for Mrs Manpreet Kaur Gill on 2024-03-25 |
25/03/2425 March 2024 | Director's details changed for Mr Nicholas William Petheram on 2024-03-25 |
25/03/2425 March 2024 | Registered office address changed from New Hampshire Court St Pauls Road Southsea Hampshire PO5 4AQ England to 125 Wood Street London EC2V 7AW on 2024-03-25 |
15/01/2415 January 2024 | Director's details changed for Mr Nicholas William Petheram on 2024-01-15 |
15/01/2415 January 2024 | Director's details changed for Mrs Manpreet Kaur Gill on 2024-01-15 |
15/01/2415 January 2024 | Registered office address changed from Bay House Compass Road Cosham Portsmouth Hampshire PO6 4RS England to New Hampshire Court St Pauls Road Southsea Hampshire PO5 4AQ on 2024-01-15 |
11/01/2411 January 2024 | Director's details changed for Mr Nicholas William Petheram on 2024-01-11 |
11/01/2411 January 2024 | Registered office address changed from New Hampshire Court St. Pauls Road Southsea Hampshire PO5 4AQ United Kingdom to Bay House Compass Road Cosham Portsmouth Hampshire PO6 4RS on 2024-01-11 |
11/01/2411 January 2024 | Director's details changed for Mrs Manpreet Kaur Gill on 2024-01-11 |
11/01/2411 January 2024 | Change of details for Bell Microsystems Limited as a person with significant control on 2024-01-11 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2023-03-31 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/11/2123 November 2021 | Certificate of change of name |
23/11/2123 November 2021 | Change of name notice |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
07/12/187 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
02/10/172 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 099895530001 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
15/12/1615 December 2016 | CURREXT FROM 31/03/2016 TO 31/03/2017 |
11/02/1611 February 2016 | CURRSHO FROM 28/02/2017 TO 31/03/2016 |
05/02/165 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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