NOMIA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

28/07/2528 July 2025 NewChange of details for Nomia Limited as a person with significant control on 2025-01-09

View Document

28/07/2528 July 2025 NewDirector's details changed for Mrs Manpreet Kaur Gill on 2024-04-01

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Nicholas William Petheram on 2024-04-01

View Document

27/03/2527 March 2025 Certificate of change of name

View Document

27/03/2527 March 2025 Change of name notice

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

24/06/2424 June 2024 Notification of Nomia Limited as a person with significant control on 2024-03-31

View Document

17/06/2417 June 2024 Cessation of Bell Microsystems Limited as a person with significant control on 2024-03-31

View Document

17/06/2417 June 2024 Director's details changed for Mr Nicholas William Petheram on 2024-03-01

View Document

17/06/2417 June 2024 Director's details changed for Mrs Manpreet Kaur Gill on 2023-02-28

View Document

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

View Accounts

25/03/2425 March 2024 Director's details changed for Mrs Manpreet Kaur Gill on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mr Nicholas William Petheram on 2024-03-25

View Document

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

View Document

15/01/2415 January 2024 Director's details changed for Mr Nicholas William Petheram on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Mrs Manpreet Kaur Gill on 2024-01-15

View Document

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

View Document

11/01/2411 January 2024 Director's details changed for Mr Nicholas William Petheram on 2024-01-11

View Document

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

View Document

11/01/2411 January 2024 Director's details changed for Mrs Manpreet Kaur Gill on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Bell Microsystems Limited as a person with significant control on 2024-01-11

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Certificate of change of name

View Document

23/11/2123 November 2021 Change of name notice

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099895530001

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 CURREXT FROM 31/03/2016 TO 31/03/2017

View Document

11/02/1611 February 2016 CURRSHO FROM 28/02/2017 TO 31/03/2016

View Document

05/02/165 February 2016 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