NOMADIC TECH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Director's details changed for Miss Dilpreet Kaur on 2025-05-20

View Document

25/06/2525 June 2025 Change of details for Miss Dilpreet Kaur as a person with significant control on 2025-05-20

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-17 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-07-17 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/11/2211 November 2022 Previous accounting period extended from 2022-07-30 to 2022-07-31

View Document

26/09/2226 September 2022 Termination of appointment of Stephane Charles Mardel as a director on 2022-09-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Confirmation statement made on 2021-07-17 with updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-30

View Document

27/07/2127 July 2021 Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2021-07-27

View Document

31/07/2031 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 36A TAVISTOCK CRESCENT LONDON W11 1AL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

28/01/2028 January 2020 COMPANY RESTORED ON 28/01/2020

View Document

24/12/1924 December 2019 STRUCK OFF AND DISSOLVED

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 24/10/18 STATEMENT OF CAPITAL GBP 117.66

View Document

03/07/193 July 2019 13/08/18 STATEMENT OF CAPITAL GBP 108.83

View Document

14/06/1914 June 2019 SUB-DIVISION 19/07/18

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM, 10E NEVERN PLACE NEVERN PLACE, LONDON, SW5 9PR, UNITED KINGDOM

View Document

18/07/1818 July 2018 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