NOMAD.ORG.UK LTD
Status | ACTIVE |
Company No. | 06813432 |
Category | |
Incorporated | 09 Feb 2009 |
Age | 15 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
NOMAD.ORG.UK LTD is an active with number 06813432. It was incorporated 15 years, 3 months, 23 days ago, on 09 February 2009. The company address is The Old Workshop The Old Workshop, Sheffield, S11 9PA, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts amended with accounts type micro entity
Date: 09 Jan 2023
Action Date: 28 Feb 2021
Category: Accounts
Type: AAMD
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Termination director company with name termination date
Date: 23 Feb 2022
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piera Buckland
Termination date: 2019-12-01
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-23
Old address: 51 Clarkegrove Road Sheffield S10 2NH
New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Change person director company with change date
Date: 18 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-08
Officer name: Piera Buckland
Documents
Change person director company with change date
Date: 18 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-08
Officer name: Mr Michael Smythe
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts amended with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AAMD
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date no member list
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 24 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 13 May 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts amended with made up date
Date: 29 Apr 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AAMD
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 16 Aug 2013
Action Date: 16 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-16
Old address: 8 High Street Brentwood Essex CM14 4AB United Kingdom
Documents
Annual return company with made up date no member list
Date: 19 Mar 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change registered office address company with date old address
Date: 25 Jul 2012
Action Date: 25 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-25
Old address: 24 Sunbury Workshops Swanfield Street London E2 7LF United Kingdom
Documents
Annual return company with made up date no member list
Date: 29 Feb 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date no member list
Date: 21 Feb 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date no member list
Date: 11 Mar 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-11
Officer name: Piera Buckland
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Smythe
Change date: 2010-03-11
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed piera buckland
Documents
Some Companies
109 COWICK STREET,EXETER,EX4 1JE
Number: | 11145546 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PERRIN PLACE,CHELMSFORD,CM2 0BU
Number: | 10206793 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDE PARK HOUSE,LONDON,SW15 2RS
Number: | 00894207 |
Status: | ACTIVE |
Category: | Private Limited Company |
TABOR HOUSE 45 ALCESTER ST,BIRMINGHAM,B12 0PH
Number: | 11830617 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11171433 |
Status: | ACTIVE |
Category: | Private Limited Company |
326 KENILWORTH ROAD,COVENTRY,CV7 7ER
Number: | 03308229 |
Status: | ACTIVE |
Category: | Private Limited Company |