THIS IS NOMAD LTD

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/01/2325 January 2023 Second filing of a statement of capital following an allotment of shares on 2018-10-31

View Document

25/01/2325 January 2023 Second filing of a statement of capital following an allotment of shares on 2018-10-31

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2021-01-15

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2021-02-10

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2019-02-27

View Document

28/10/2228 October 2022 Second filing of a statement of capital following an allotment of shares on 2019-03-31

View Document

28/10/2228 October 2022 Second filing of a statement of capital following an allotment of shares on 2020-12-18

View Document

28/10/2228 October 2022 Second filing of a statement of capital following an allotment of shares on 2019-04-15

View Document

28/10/2228 October 2022 Second filing of a statement of capital following an allotment of shares on 2019-06-20

View Document

19/10/2219 October 2022 Second filing of Confirmation Statement dated 2021-07-31

View Document

19/10/2219 October 2022 Second filing of Confirmation Statement dated 2020-07-31

View Document

19/10/2219 October 2022 Second filing of Confirmation Statement dated 2019-07-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-07-31 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Document

10/09/2110 September 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/01/2111 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/217 January 2021 18/12/20 STATEMENT OF CAPITAL GBP 126.34

View Document

07/01/217 January 2021 Statement of capital following an allotment of shares on 2020-12-18

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

14/08/2014 August 2020 Confirmation statement made on 2020-07-31 with updates

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/10/1931 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 123.86

View Document

31/10/1931 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 117.04

View Document

09/10/199 October 2019 SUB-DIVISION 25/09/19

View Document

07/10/197 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 110.22

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD PETER DOUGLAS NORTHEN / 24/09/2019

View Document

20/09/1920 September 2019 31/10/18 STATEMENT OF CAPITAL GBP 109

View Document

20/09/1920 September 2019 31/03/19 STATEMENT OF CAPITAL GBP 110

View Document

20/09/1920 September 2019 31/10/18 STATEMENT OF CAPITAL GBP 108

View Document

20/09/1920 September 2019 Statement of capital following an allotment of shares on 2018-10-31

View Document

20/09/1920 September 2019 Statement of capital following an allotment of shares on 2018-10-31

View Document

20/09/1920 September 2019 Statement of capital following an allotment of shares on 2019-03-31

View Document

10/09/1910 September 2019 20/06/19 STATEMENT OF CAPITAL GBP 107

View Document

10/09/1910 September 2019 Statement of capital following an allotment of shares on 2019-06-20

View Document

03/09/193 September 2019 Confirmation statement made on 2019-07-31 with updates

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD PETER DOUGLAS NORTHEN / 20/06/2019

View Document

02/05/192 May 2019 15/04/19 STATEMENT OF CAPITAL GBP 106

View Document

02/05/192 May 2019 Statement of capital following an allotment of shares on 2019-04-15

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR JESSICA HARGREAVES

View Document

07/08/187 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 100

View Document

01/08/181 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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