NUNO MENDES LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Appointment of a voluntary liquidator

View Document

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024 Statement of affairs

View Document

11/10/2411 October 2024 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 197 Kingston Road Epsom Surrey KT19 0AB on 2024-10-11

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2023-06-05

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

07/03/237 March 2023 Change of details for Mr Nuno Cameira Vidigal Molarinho Mendes as a person with significant control on 2016-04-06

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/04/2210 April 2022 Director's details changed for Mr Nuno Cameira Vidigal Molarinho Mendes on 2022-03-29

View Document

10/04/2210 April 2022 Change of details for Mr Nuno Cameira Vidigal Molarinho Mendes as a person with significant control on 2022-03-29

View Document

26/09/2126 September 2021 Change of details for Mr Nuno Cameira Vidigal Mendes as a person with significant control on 2021-09-26

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR NUNO CAMEIRA VIDIGAL MENDES / 21/01/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NUNO CAMEIRA VIDIGAL MOLARINHO MENDES / 21/01/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/07/1622 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 2 WANNIONS CLOSE CHESHAM BUCKINGHAMSHIRE HP5 1YA ENGLAND

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 312 KINGS WHARF 301 KINGSLAND ROAD LONDON E8 4DS

View Document

10/06/1510 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 312 KINGS WHARF, 301 KINGSLAND ROAD, LONDON, UK 312 KINGS WHARF 301 KINGSLAND ROAD LONDON E8 4DS UNITED KINGDOM

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM FLAT 312, KINGS WHARF 301 KINGSLAND ROAD LONDON E8 4DS UNITED KINGDOM

View Document

22/05/1422 May 2014 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