NOMIS CONNECTIONS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Administrator's progress report

View Document

29/01/2529 January 2025 Statement of affairs with form AM02SOA

View Document

24/10/2424 October 2024 Statement of administrator's proposal

View Document

18/10/2418 October 2024 Appointment of an administrator

View Document

18/10/2418 October 2024 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to C/O Ernst & Young Llp 12 Wellington Place Leeds LS1 4AP on 2024-10-18

View Document

27/09/2427 September 2024 Termination of appointment of Mark Bonnamy as a director on 2024-09-25

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

19/04/2419 April 2024 Accounts for a small company made up to 2022-12-31

View Document

10/04/2410 April 2024 Termination of appointment of Alastair Kane as a director on 2024-03-29

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

27/04/2327 April 2023 Termination of appointment of Neil Wills as a director on 2023-03-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

05/05/225 May 2022 Termination of appointment of Dominic Mcanapsie as a director on 2022-04-21

View Document

03/05/223 May 2022 Termination of appointment of Dominic Mcanaspie as a secretary on 2022-04-21

View Document

29/04/2229 April 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Current accounting period shortened from 2020-12-31 to 2020-12-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 16 ANNING STREET LONDON EC2A 3HB ENGLAND

View Document

16/03/2016 March 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047596220002

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 SECOND FILING OF PSC04 FOR SIMON PAUL LINCOLN

View Document

27/04/1927 April 2019 ADOPT ARTICLES 10/04/2019

View Document

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047596220001

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR ALEXANDER TILLISCH

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR DOMINIC MCANAPSIE

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR MARK BONNAMY

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, SECRETARY HELEN LINCOLN

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON LINCOLN

View Document

11/04/1911 April 2019 10/04/19 STATEMENT OF CAPITAL GBP 2103

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM CONNECTIONS HOUSE 11A KINGS ROAD FLEET HAMPSHIRE GU51 3AA

View Document

11/04/1911 April 2019 CESSATION OF SIMON PAUL LINCOLN AS A PSC

View Document

11/04/1911 April 2019 CESSATION OF HELEN ELIZABETH LINCOLN AS A PSC

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIDGEWALL LIMITED

View Document

11/04/1911 April 2019 SECRETARY APPOINTED MR DOMINIC MCANASPIE

View Document

19/03/1919 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON PAUL LINCOLN / 06/04/2016

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL LINCOLN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

21/12/1721 December 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL LINCOLN / 20/12/2017

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ELIZABETH LINCOLN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/06/163 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/06/1519 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/06/1420 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 10A WHITEHART PARADE LONDON ROAD BLACKWATER CAMBERLEY SURREY GU17 9AD

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/06/1317 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/06/1218 June 2012 10/05/11 STATEMENT OF CAPITAL GBP 1998

View Document

18/06/1218 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 10/05/11 STATEMENT OF CAPITAL GBP 1000

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/06/112 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL LINCOLN / 01/10/2009

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 6 DUKES MEAD FLEET HAMPSHIRE GU51 4HA

View Document

16/05/0816 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information