NOMADIC FEASTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-09-13 with updates

View Document

16/10/2516 October 2025 NewCessation of Daniel Jerome Elliott as a person with significant control on 2025-09-04

View Document

17/09/2517 September 2025 NewTermination of appointment of Daniel Jerome Elliott as a director on 2025-08-29

View Document

02/10/242 October 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Registered office address changed from Lye Hole Farm Sutton Lane Redhill Bristol BS40 5RL England to Tickton Lodge 8 Bellevue Road Clevedon BS21 7NR on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mr Daniel Jerome Elliott as a director on 2024-09-27

View Document

30/09/2430 September 2024 Notification of Daniel Jerome Elliott as a person with significant control on 2024-09-27

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Registered office address changed from 28 Parrys Close Bristol BS9 1AW England to Lye Hole Farm Sutton Lane Redhill Bristol BS40 5RL on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

28/09/2228 September 2022 Change of details for Mr Henry Parry Lovell as a person with significant control on 2021-11-02

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Termination of appointment of John Julian Lovell as a director on 2021-11-02

View Document

02/11/212 November 2021 Appointment of Mr Henry Parry Lovell as a director on 2021-11-02

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

10/04/1910 April 2019 PREVEXT FROM 14/03/2019 TO 31/03/2019 SECRETARY OF STATE APPROVAL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 14/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

14/03/1814 March 2018 Annual accounts for year ending 14 Mar 2018

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

14/09/1714 September 2017 DISS40 (DISS40(SOAD))

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 14/03/17

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

04/05/174 May 2017 PREVEXT FROM 30/09/2016 TO 14/03/2017

View Document

14/03/1714 March 2017 Annual accounts for year ending 14 Mar 2017

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR JOHN JULIAN LOVELL

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LOVELL

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 118 SYLVAN WAY SYLVAN WAY BRISTOL BS9 2LU ENGLAND

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR JOHN JULIAN LOVELL

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY LOVELL

View Document

14/09/1514 September 2015 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