MS (C) NOM1 LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

21/01/2521 January 2025 Change of details for Dandara Living Moseley Gp (C) Limited as a person with significant control on 2025-01-20

View Document

21/01/2521 January 2025 Director's details changed for Mr James Miles Davies on 2025-01-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Appointment of Mr James Miles Davies as a director on 2023-12-12

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Registered office address changed from Vertex 2nd Floor Stamford Street Altrincham WA14 1EX England to Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ on 2022-09-21

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Director's details changed for Mr Steven Peter Hannah on 2021-12-03

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Previous accounting period shortened from 2021-06-30 to 2020-06-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

05/06/205 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information