NOMADIC CODERS LTD

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-16 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Director's details changed for Mr Josiah Junior Ebhomenye on 2022-01-17

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

17/01/2217 January 2022 Change of details for Mr Josiah Junior Ebhomenye as a person with significant control on 2022-01-17

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOSIAH JUNIOR EBHOMENYE / 01/01/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSIAH JUNIOR EBHOMENYE / 01/01/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSIAH JUNIOR EBHOMENYE / 15/01/2015

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 17 MEAD ROAD EDGWARE HA8 6LH ENGLAND

View Document

16/01/1416 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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