NOMNOM INSIGHTS LIMITED

Company Documents

DateDescription
30/03/2430 March 2024 Final Gazette dissolved following liquidation

View Document

30/03/2430 March 2024 Final Gazette dissolved following liquidation

View Document

30/12/2330 December 2023 Return of final meeting in a members' voluntary winding up

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Appointment of a voluntary liquidator

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Registered office address changed from Unit 11, Royal Mills Redhill Street Manchester M4 5BA England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-03-28

View Document

28/03/2328 March 2023 Declaration of solvency

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Termination of appointment of James Alexander Mellalieu as a director on 2022-08-04

View Document

14/09/2214 September 2022 Termination of appointment of Alfonso De La Nuez Magarzo as a director on 2022-08-04

View Document

11/05/2211 May 2022 Notification of a person with significant control statement

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-08 with updates

View Document

12/10/2112 October 2021 Appointment of Mr Alfonso De La Nuez Magarzo as a director on 2021-10-06

View Document

12/10/2112 October 2021 Appointment of Mr Gregory Scott Hampton as a director on 2021-10-06

View Document

12/10/2112 October 2021 Appointment of Mr James Alexander Mellalieu as a director on 2021-10-06

View Document

12/10/2112 October 2021 Termination of appointment of Lukasz Korecki as a director on 2021-10-06

View Document

12/10/2112 October 2021 Termination of appointment of Sofia Quintero as a director on 2021-10-06

View Document

12/10/2112 October 2021 Registered office address changed from 1 Ottoman Court 13 Ebony Crescent Barnet EN4 8FJ England to Unit 11, Royal Mills Redhill Street Manchester M4 5BA on 2021-10-12

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-03-27 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / SOFIA QUINTERO / 06/04/2016

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / LUKASZ KORECKI / 06/04/2016

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / SOFIA QUINTERO / 28/04/2019

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / LUKASZ KORECKI / 28/04/2019

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ KORECKI / 28/04/2019

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / SOFIA QUINTERO / 28/04/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SOFIA QUINTERO / 28/04/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / LUKASZ KORECKI / 28/04/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / SOFIA QUINTERO / 28/04/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ KORECKI / 28/04/2019

View Document

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

28/12/1828 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SOFIA QUINTERO / 26/03/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SOFIA QUINTERO / 26/03/2017

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 1.081560 29/02/16 STATEMENT OF CAPITAL USD 0.152068 29/02/16 STATEMENT OF CAPITAL EUR 0.516231

View Document

11/03/1611 March 2016 ADOPT ARTICLES 22/02/2016

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE BARBOSA

View Document

16/02/1616 February 2016 04/08/15 STATEMENT OF CAPITAL GBP 1.08156

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED ALEXANDRE CARLOS DOS SANTOS GARCIA BARBOSA

View Document

14/07/1514 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/156 July 2015 17/06/15 STATEMENT OF CAPITAL GBP 1.166667

View Document

26/06/1526 June 2015 ADOPT ARTICLES 17/06/2015

View Document

31/03/1531 March 2015 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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