NOMMEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Unaudited abridged accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

16/03/2516 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

24/08/2024 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM LINTON COTTAGE 99 NAUNTON LANE CHELTENHAM GL53 7AT ENGLAND

View Document

28/08/1928 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

17/08/1817 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

23/10/1723 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM PARAGON BUILDINGS PARAGON BUILDINGS 122 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX ENGLAND

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM LINTON COTTAGE 99 NAUNTON LANE CHELTENHAM GL53 7AT

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DENYS COMFORT / 01/01/2014

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/03/1310 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/03/1219 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/03/1115 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM DENYS COMFORT / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LOUISE COMFORT / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DENYS COMFORT / 12/03/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM COMFORT / 01/09/2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/04/03

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

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