THIS IS NOMAD LTD
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
03/06/243 June 2024 | Total exemption full accounts made up to 2023-08-31 |
30/03/2430 March 2024 | Resolutions |
30/03/2430 March 2024 | Resolutions |
30/03/2430 March 2024 | Resolutions |
26/03/2426 March 2024 | Statement of capital following an allotment of shares on 2024-03-21 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
24/08/2324 August 2023 | Confirmation statement made on 2023-07-31 with updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
25/01/2325 January 2023 | Second filing of a statement of capital following an allotment of shares on 2018-10-31 |
25/01/2325 January 2023 | Second filing of a statement of capital following an allotment of shares on 2018-10-31 |
03/11/223 November 2022 | Statement of capital following an allotment of shares on 2021-01-15 |
03/11/223 November 2022 | Statement of capital following an allotment of shares on 2021-02-10 |
03/11/223 November 2022 | Statement of capital following an allotment of shares on 2019-02-27 |
28/10/2228 October 2022 | Second filing of a statement of capital following an allotment of shares on 2019-03-31 |
28/10/2228 October 2022 | Second filing of a statement of capital following an allotment of shares on 2020-12-18 |
28/10/2228 October 2022 | Second filing of a statement of capital following an allotment of shares on 2019-04-15 |
28/10/2228 October 2022 | Second filing of a statement of capital following an allotment of shares on 2019-06-20 |
19/10/2219 October 2022 | Second filing of Confirmation Statement dated 2021-07-31 |
19/10/2219 October 2022 | Second filing of Confirmation Statement dated 2020-07-31 |
19/10/2219 October 2022 | Second filing of Confirmation Statement dated 2019-07-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-07-31 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
04/03/224 March 2022 | Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 2022-03-04 |
10/09/2110 September 2021 | Confirmation statement made on 2021-07-31 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
11/01/2111 January 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/01/217 January 2021 | 18/12/20 STATEMENT OF CAPITAL GBP 126.34 |
07/01/217 January 2021 | Statement of capital following an allotment of shares on 2020-12-18 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
14/08/2014 August 2020 | Confirmation statement made on 2020-07-31 with updates |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/10/1931 October 2019 | 07/10/19 STATEMENT OF CAPITAL GBP 123.86 |
31/10/1931 October 2019 | 07/10/19 STATEMENT OF CAPITAL GBP 117.04 |
09/10/199 October 2019 | SUB-DIVISION 25/09/19 |
07/10/197 October 2019 | 01/10/19 STATEMENT OF CAPITAL GBP 110.22 |
24/09/1924 September 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD PETER DOUGLAS NORTHEN / 24/09/2019 |
20/09/1920 September 2019 | 31/10/18 STATEMENT OF CAPITAL GBP 109 |
20/09/1920 September 2019 | 31/03/19 STATEMENT OF CAPITAL GBP 110 |
20/09/1920 September 2019 | 31/10/18 STATEMENT OF CAPITAL GBP 108 |
20/09/1920 September 2019 | Statement of capital following an allotment of shares on 2018-10-31 |
20/09/1920 September 2019 | Statement of capital following an allotment of shares on 2018-10-31 |
20/09/1920 September 2019 | Statement of capital following an allotment of shares on 2019-03-31 |
10/09/1910 September 2019 | 20/06/19 STATEMENT OF CAPITAL GBP 107 |
10/09/1910 September 2019 | Statement of capital following an allotment of shares on 2019-06-20 |
03/09/193 September 2019 | Confirmation statement made on 2019-07-31 with updates |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
23/07/1923 July 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD PETER DOUGLAS NORTHEN / 20/06/2019 |
02/05/192 May 2019 | 15/04/19 STATEMENT OF CAPITAL GBP 106 |
02/05/192 May 2019 | Statement of capital following an allotment of shares on 2019-04-15 |
11/09/1811 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JESSICA HARGREAVES |
07/08/187 August 2018 | 06/08/18 STATEMENT OF CAPITAL GBP 100 |
01/08/181 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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