NEMECIS LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

28/06/2128 June 2021 Application to strike the company off the register

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Previous accounting period extended from 2020-06-30 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/09/194 September 2019 STATEMENT BY DIRECTORS

View Document

04/09/194 September 2019 04/09/19 STATEMENT OF CAPITAL GBP 15000

View Document

04/09/194 September 2019 SOLVENCY STATEMENT DATED 13/08/19

View Document

04/09/194 September 2019 REDUCE ISSUED CAPITAL 13/08/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

01/07/191 July 2019 SOLVENCY STATEMENT DATED 11/06/19

View Document

01/07/191 July 2019 REDUCE ISSUED CAPITAL 11/06/2019

View Document

01/07/191 July 2019 STATEMENT BY DIRECTORS

View Document

01/07/191 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 45000

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KONSTANTINOS TERZIS

View Document

12/07/1712 July 2017 29/12/16 STATEMENT OF CAPITAL GBP 70000

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/12/1630 December 2016 23/12/16 STATEMENT OF CAPITAL GBP 40000

View Document

30/12/1630 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KONSTANTINOS TERZIS / 04/10/2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM

View Document

29/06/1629 June 2016 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