NOKOMIS AND BOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/01/2327 January 2023 Director's details changed for Conleth Rowan Maenpaa on 2023-01-27

View Document

27/01/2327 January 2023 Change of details for Mr Conleth Rowan Maenpaa as a person with significant control on 2023-01-27

View Document

13/12/2213 December 2022 Termination of appointment of Sean Maenpaa as a director on 2022-12-13

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

13/12/2213 December 2022 Change of details for Mr Conleth Rowan Maenpaa as a person with significant control on 2022-12-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

22/10/2122 October 2021 Registered office address changed from 32 Brenkley Way Seaton Burn Newcastle upon Tyne Tyne & Wear NE13 6DS United Kingdom to A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 2021-10-22

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 13 PORTLAND TERRRACE NEWCASTLE UPON TYNE NE2 1SN ENGLAND

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 25 BALHAM HIGH ROAD LONDON SW12 9AL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/01/162 January 2016 DISS40 (DISS40(SOAD))

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CONLETH ROWAN MAENPAA / 20/09/2014

View Document

30/12/1530 December 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/11/1418 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CONLETH ROWAN MAENPAA / 01/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM PAXTON HOUSE 30 ARTILLERY LANE LONDON E1 7LS

View Document

03/12/133 December 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/05/1318 May 2013 DISS40 (DISS40(SOAD))

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY JAMES CONSTABLE

View Document

16/05/1316 May 2013 Annual return made up to 19 September 2012 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CONSTABLE

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 2 PARLIMENT COURT LONDON E1 7NA

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/12/1113 December 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CONSTABLE / 20/09/2010

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MAENPAA / 20/09/2010

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CONLETH ROWAN MAENPAA / 20/09/2010

View Document

30/06/1130 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES CONSTABLE / 15/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CONSTABLE / 15/09/2010

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

16/07/0916 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CONLETH MAENPAA / 01/02/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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