NOWHERE 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
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/04/233 April 2023 Director's details changed for Mr Andrew Michael Kitt on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Mr Nick Jason James Udall on 2023-04-03

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

12/10/2212 October 2022 Director's details changed for Alison Craig on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Alison Craig on 2022-10-10

View Document

11/10/2211 October 2022 Director's details changed for Alison Craig on 2022-10-10

View Document

07/10/227 October 2022 Secretary's details changed for Mrs Andrea Dawn Turner on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr Andrew Michael Kitt on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr Marc Anthony Cornwell on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from Tall Trees 85a Esher Road Hersham Walton-on-Thames Surrey KT12 4LN to 6 Lichfield Street Burton on Trent Staffordshire DE14 3rd on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Michael George Malig on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr Nick Jason James Udall on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr Bozwell Kay on 2022-10-07

View Document

07/04/227 April 2022 Change of details for Mr Nick Jason James Udall as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/11/1819 November 2018 27/09/18 STATEMENT OF CAPITAL GBP 18.29

View Document

05/11/185 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/09/1814 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 26/07/18 STATEMENT OF CAPITAL GBP 19.79

View Document

23/08/1823 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/08/1717 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/08/1716 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/03/2017

View Document

08/08/178 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 29/06/17 STATEMENT OF CAPITAL GBP 19.29

View Document

02/08/172 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/08/161 August 2016 23/06/16 STATEMENT OF CAPITAL GBP 19.79

View Document

29/07/1629 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1620 July 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/1611 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

03/05/163 May 2016 ADOPT ARTICLES 23/03/2016

View Document

18/04/1618 April 2016 23/03/16 STATEMENT OF CAPITAL GBP 21.30

View Document

30/03/1630 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1630 March 2016 03/03/16 STATEMENT OF CAPITAL GBP 16.60

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR BOZWELL KAY

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACOB

View Document

17/06/1517 June 2015 ADOPT ARTICLES 21/05/2015

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HANSEN

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/08/1419 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/147 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/08/147 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 16.30

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARKE

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN TURNER

View Document

08/04/148 April 2014 SECRETARY APPOINTED MRS ANDREA DAWN TURNER

View Document

02/04/142 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM SUMMERHOUSE VICARAGE LANE LITTLE EATON DERBY DE21 5EA

View Document

10/02/1410 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1431 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/01/1431 January 2014 31/01/14 STATEMENT OF CAPITAL GBP 17.65

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE INGHAM

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/04/132 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW JACOB

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR ANDREW MICHAEL KITT

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/05/123 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ADOPT ARTICLES 29/03/2012

View Document

11/04/1211 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 18.00

View Document

11/04/1211 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/1211 April 2012 AUTH DIRS RE SECT 175 OF CA 29/03/2012

View Document

11/04/1211 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/04/1128 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1114 February 2011 31/01/11 STATEMENT OF CAPITAL GBP 9.90

View Document

08/02/118 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/118 February 2011 08/02/11 STATEMENT OF CAPITAL GBP 1.10

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTHONY CORNWELL / 08/03/2010

View Document

04/06/104 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS NATHANIEL TURNER / 29/03/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE INGHAM / 29/03/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NICK UDALL / 05/10/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLARKE / 25/10/2002

View Document

15/04/0915 April 2009 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS; AMEND

View Document

15/04/0915 April 2009 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS; AMEND

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HANSEN / 01/06/2007

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/09/077 September 2007 £ SR [email protected] 25/01/07

View Document

07/09/077 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/0723 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/02/0616 February 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/01/06

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/09/0413 September 2004 £ IC 89/56 14/06/04 £ SR [email protected] £ SR 33@1=33

View Document

09/08/049 August 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/0424 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/03/0412 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: BULKELEIGH HOUSE 12 SHAVINGTON AVENUE HOOLE CHESTER CHESHIRE CH2 3RD

View Document

17/09/0317 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0322 August 2003 £ IC 105/75 27/05/03 £ SR 30@1=30

View Document

09/06/039 June 2003 £ NC 1000000/10100 27/05/03

View Document

09/06/039 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/039 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 15 CANAL BUILDING 135 SHEPHERDESS WALK LONDON N1 7RR

View Document

30/04/0330 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 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