NOMADIC STRUCTURES (UK) LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

22/01/2522 January 2025 Registration of charge 019941910004, created on 2025-01-15

View Document

07/04/247 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

13/05/2013 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019941910002

View Document

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

10/04/1910 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MRS TRACEY STAFFORD

View Document

21/03/1821 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019941910002

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GOEKE

View Document

07/12/167 December 2016 SECRETARY APPOINTED MR SANTHIRASEGARAM CHANDRAMOHAN

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA GOEKE

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH WATSON

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 71 ST JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6XQ

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER PATRICK STAFFORD

View Document

24/05/1624 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/04/168 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/04/158 April 2015 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MASLEN GOEKE / 01/06/2014

View Document

08/04/158 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MASLEN GOEKE / 01/06/2014

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

14/05/1214 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MASLEN GOEKE / 27/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ZEIGLER WATSON / 27/03/2010

View Document

01/04/101 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR LAURA MOODY

View Document

23/09/0823 September 2008 AUDITOR'S RESIGNATION

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 AUDITOR'S RESIGNATION

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS; AMEND

View Document

19/05/0319 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 AUDITOR'S RESIGNATION

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 53 PORTLAND ROAD KINGSTON SURREY KT1 2SH

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 NC INC ALREADY ADJUSTED 08/07/98

View Document

16/07/9816 July 1998 £ IC 17671/12721 08/07/98 £ SR 4950@1=4950

View Document

16/07/9816 July 1998 £ NC 15000/20000 08/07/

View Document

16/07/9816 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/07/98

View Document

16/07/9816 July 1998 POS 4950 08/07/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: ASHLEY HOUSE 18/20 GEORGE STREET RICHMOND SURREY TW9 1HY

View Document

26/01/9726 January 1997 AUDITOR'S RESIGNATION

View Document

10/07/9610 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 27/03/96; NO CHANGE OF MEMBERS

View Document

29/03/9629 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

23/04/9523 April 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/05/927 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/927 May 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/04/9215 April 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

28/08/9128 August 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/09/9021 September 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS; AMEND

View Document

17/09/9017 September 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/10/8828 October 1988 NEW SECRETARY APPOINTED

View Document

06/09/886 September 1988 REGISTERED OFFICE CHANGED ON 06/09/88 FROM: BLACKFRIARS HOUSE 19 NEW BRIDGE STREET LONDON EC4V 6BY

View Document

10/08/8810 August 1988 SECRETARY RESIGNED

View Document

30/03/8830 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 ALTER MEM AND ARTS 290288

View Document

14/03/8814 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

14/03/8814 March 1988 DIRECTOR RESIGNED

View Document

14/03/8814 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/8811 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/8720 August 1987 NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 COMPANY NAME CHANGED EXPO SYSTEM SERVICE (UK) LIMITED CERTIFICATE ISSUED ON 05/08/87

View Document

14/07/8714 July 1987 NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 DIRECTOR RESIGNED

View Document

25/07/8625 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 GAZETTABLE DOCUMENT

View Document

17/07/8617 July 1986 GAZETTABLE DOCUMENT

View Document

14/07/8614 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/07/8614 July 1986 COMPANY NAME CHANGED EXPO SYSTEMS SERVICE (UK) LIMITE D CERTIFICATE ISSUED ON 14/07/86

View Document

21/06/8621 June 1986 GAZETTABLE DOCUMENT

View Document

16/05/8616 May 1986 NEW DIRECTOR APPOINTED

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