NOMVULA CONSULTING LIMITED

Company Documents

DateDescription
23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/04/1315 April 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/07/1227 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

18/07/1118 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY NO WORRIES COMPANY SERVICES

View Document

08/02/118 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

14/06/1014 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STACEY WHALE / 09/03/2010

View Document

22/01/1022 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NO WORRIES COMPANY SERVICES / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STACEY WHALE / 21/01/2010

View Document

18/01/1018 January 2010 CORPORATE SECRETARY APPOINTED NO WORRIES COMPANY SERVICES

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STACEY WHITE / 16/11/2009

View Document

03/07/093 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STACEY WHITE / 28/04/2008

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM:
1ST CONTACT
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON WC1A 1DG

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM:
1ST FLOOR, CASTLEWOOD HOUSE
77/91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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