SAVING NEMO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

28/02/2528 February 2025 Director's details changed for Mrs Jessica Amy Goldthorpe on 2025-02-27

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

27/02/2527 February 2025 Change of details for Mrs Jessica Amy Goldthorpe as a person with significant control on 2025-02-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/06/247 June 2024 Registered office address changed from 39 Hillside Road Coundon Bishop Auckland DL14 8LS England to 147 Station Road North Chingford London E4 6AG on 2024-06-07

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

06/03/246 March 2024 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Micro company accounts made up to 2022-07-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

02/03/232 March 2023 Registered office address changed from Geltside High Heworth Lane Gateshead NE10 9XD England to 39 Hillside Road Coundon Bishop Auckland DL14 8LS on 2023-03-02

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Registered office address changed from 10 Marseilles Close Northampton England NN5 6YT United Kingdom to Geltside High Heworth Lane Gateshead NE10 9XD on 2021-06-30

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, DIRECTOR PETER GOLDTHORPE

View Document

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

26/02/2126 February 2021 CESSATION OF PETER WILLIAM GOLDTHORPE AS A PSC

View Document

26/02/2126 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA AMY GOLDTHORPE

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED MRS JESSICA AMY GOLDTHORPE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 COMPANY NAME CHANGED GOLDTHORPE HOLISTIC CONSULTANCY LIMITED CERTIFICATE ISSUED ON 19/05/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

04/04/204 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAM GOLDTHORPE

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

26/07/1926 July 2019 CESSATION OF GOLDTHORPE HOLDINGS LIMITED AS A PSC

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR GOLDTHORPE HOLDINGS LIMITED

View Document

10/07/1810 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ZEROEIGHTDESIGN LTD


  • 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