NOMISMA SOLUTION LTD

Company Documents

DateDescription
24/05/2524 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

05/04/255 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

21/03/2521 March 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

28/11/2428 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-31

View Document

21/11/2421 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Termination of appointment of Ashleigh Jonathan Hall as a director on 2024-01-31

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2023-12-23

View Document

19/01/2419 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-22

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-12-04

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Memorandum and Articles of Association

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

15/05/2315 May 2023 Termination of appointment of Simon Victor William Guest as a director on 2023-05-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2023-03-07

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2023-01-27

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2023-01-23

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-09-10

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

11/10/2111 October 2021 Certificate of change of name

View Document

08/10/218 October 2021 Certificate of change of name

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-08-05

View Document

03/07/213 July 2021 Statement of capital following an allotment of shares on 2021-05-31

View Document

15/06/2115 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-04-01

View Document

05/06/215 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

04/06/214 June 2021 SECOND FILED SH01 - 01/04/21 STATEMENT OF CAPITAL GBP 30213.5

View Document

04/06/214 June 2021 SECOND FILED SH01 - 02/02/21 STATEMENT OF CAPITAL GBP 30213.5

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES

View Document

02/04/212 April 2021 01/04/21 STATEMENT OF CAPITAL GBP 30213.5

View Document

02/04/212 April 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

09/02/219 February 2021 02/02/21 STATEMENT OF CAPITAL GBP 30064.69

View Document

18/12/2018 December 2020 18/12/20 STATEMENT OF CAPITAL GBP 29915.88

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR. SIMON GUEST

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR. ASHLEIGH JONATHAN HALL

View Document

19/11/2019 November 2020 19/11/20 STATEMENT OF CAPITAL GBP 29825.88

View Document

17/09/2017 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 04/08/2020

View Document

21/07/2021 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAIPAL YADAV

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 06/02/20 STATEMENT OF CAPITAL GBP 29795.88

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

07/01/207 January 2020 06/01/20 STATEMENT OF CAPITAL GBP 29765.88

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

03/01/203 January 2020 02/01/20 STATEMENT OF CAPITAL GBP 21214.78

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 08/11/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAIPAL SINGH YADAV / 08/11/2018

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM SUITE 322, LINEN HALL 162-168 REGENT STREET SOHO LONDON W1B 5TB UNITED KINGDOM

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 08/11/2018

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/09/186 September 2018 09/02/18 STATEMENT OF CAPITAL GBP 21171.83

View Document

06/09/186 September 2018 05/07/18 STATEMENT OF CAPITAL GBP 21181.43

View Document

06/09/186 September 2018 01/06/18 STATEMENT OF CAPITAL GBP 21179.83

View Document

06/09/186 September 2018 27/02/18 STATEMENT OF CAPITAL GBP 21175.83

View Document

06/09/186 September 2018 24/10/17 STATEMENT OF CAPITAL GBP 21169.83

View Document

06/09/186 September 2018 21/09/17 STATEMENT OF CAPITAL GBP 21155.83

View Document

22/08/1822 August 2018 05/09/17 STATEMENT OF CAPITAL GBP 21151.83

View Document

20/08/1820 August 2018 16/08/18 STATEMENT OF CAPITAL GBP 21149.77

View Document

20/08/1820 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 21139.61

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 11139.61

View Document

09/02/189 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 10889.61

View Document

14/12/1714 December 2017 11/12/17 STATEMENT OF CAPITAL GBP 10839.61

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM SUITE 7 1ST FLOOR AMBA HOUSE 15 COLLEGE ROAD HARROW HA1 1BA ENGLAND

View Document

09/08/179 August 2017 09/08/17 STATEMENT OF CAPITAL GBP 10829.61

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 15/03/17 STATEMENT OF CAPITAL GBP 10805.11

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM THE EUSTON OFFICE ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD ENGLAND

View Document

16/06/1616 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 10755.11

View Document

20/05/1620 May 2016 18/05/16 STATEMENT OF CAPITAL GBP 10670.11

View Document

09/05/169 May 2016 03/05/16 STATEMENT OF CAPITAL GBP 10661.33

View Document

06/05/166 May 2016 03/05/16 STATEMENT OF CAPITAL GBP 10655.93

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 18/04/16 STATEMENT OF CAPITAL GBP 10640.94

View Document

01/04/161 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 10545.94

View Document

08/02/168 February 2016 18/01/16 STATEMENT OF CAPITAL GBP 10543.44

View Document

04/02/164 February 2016 15/12/15 STATEMENT OF CAPITAL GBP 10541.74

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/01/166 January 2016 SECOND FILING FOR FORM SH01

View Document

16/12/1516 December 2015 19/11/15 STATEMENT OF CAPITAL GBP 10533.40

View Document

08/10/158 October 2015 07/09/15 STATEMENT OF CAPITAL GBP 300

View Document

06/10/156 October 2015 07/09/15 STATEMENT OF CAPITAL GBP 300

View Document

21/08/1521 August 2015 20/08/15 STATEMENT OF CAPITAL GBP 10176.73

View Document

22/07/1522 July 2015 22/07/15 STATEMENT OF CAPITAL GBP 10025

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM PACIFIC HOUSE, 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP ENGLAND

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM THE EUSTON OFFICE ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAIPAL SINGH YADAV / 01/03/2015

View Document

26/05/1526 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 01/05/14 STATEMENT OF CAPITAL GBP 10000

View Document

11/05/1511 May 2015 SUB-DIVISION 01/05/14

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP

View Document

25/06/1425 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAIPAL SINGH YADAV / 30/04/2013

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 30/04/2013

View Document

17/06/1417 June 2014 COMPANY NAME CHANGED FINAC SOLUTIONS LTD CERTIFICATE ISSUED ON 17/06/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1330 April 2013 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