NOMAD HQ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Micro company accounts made up to 2024-08-31 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-20 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
03/07/243 July 2024 | Purchase of own shares. |
03/07/243 July 2024 | Cancellation of shares. Statement of capital on 2024-03-18 |
19/02/2419 February 2024 | Micro company accounts made up to 2023-08-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-20 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
19/06/2319 June 2023 | |
19/06/2319 June 2023 | Statement of capital on 2023-06-19 |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | |
19/06/2319 June 2023 | Resolutions |
25/05/2325 May 2023 | Micro company accounts made up to 2022-08-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-20 with updates |
03/10/223 October 2022 | Registered office address changed from 6 6 Poplar Heights Duckmanton Chesterfield S44 5FN United Kingdom to 6 Poplar Heights Duckmanton Chesterfield S44 5FN on 2022-10-03 |
03/10/223 October 2022 | Director's details changed for Mr James Thomas Boyle on 2022-09-01 |
03/10/223 October 2022 | Change of details for Mr James Thomas Boyle as a person with significant control on 2022-09-01 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/12/2131 December 2021 | Compulsory strike-off action has been discontinued |
31/12/2131 December 2021 | Compulsory strike-off action has been discontinued |
30/12/2130 December 2021 | Confirmation statement made on 2021-09-20 with no updates |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
17/07/2117 July 2021 | Micro company accounts made up to 2020-08-31 |
02/09/202 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
10/10/1910 October 2019 | COMPANY NAME CHANGED BOYBERT LTD CERTIFICATE ISSUED ON 10/10/19 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM YORK HOUSE CHAMBERS ST. MARYS GATE CHESTERFIELD S41 7TH UNITED KINGDOM |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
09/08/189 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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