NOMADIC CODERS LTD

Dns House Dns House, Harrow, HA3 8DP, Middlesex, United Kingdom
StatusACTIVE
Company No.08848947
CategoryPrivate Limited Company
Incorporated16 Jan 2014
Age10 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

NOMADIC CODERS LTD is an active private limited company with number 08848947. It was incorporated 10 years, 4 months, 1 day ago, on 16 January 2014. The company address is Dns House Dns House, Harrow, HA3 8DP, Middlesex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-17

Psc name: Mr Josiah Junior Ebhomenye

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Josiah Junior Ebhomenye

Change date: 2022-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

New address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP

Old address: Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP

Change date: 2019-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr Josiah Junior Ebhomenye

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Josiah Junior Ebhomenye

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Josiah Junior Ebhomenye

Change date: 2015-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

New address: Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP

Old address: 17 Mead Road Edgware HA8 6LH England

Change date: 2015-01-27

Documents

View document PDF

Incorporation company

Date: 16 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMB MARINE CONSULTANCY (UK) LIMITED

108 HECKMONDWIKE ROAD,DEWSBURY,WF13 3NT

Number:10862959
Status:ACTIVE
Category:Private Limited Company

DIAMONDZ & ALLOYZ LTD

UNIT 3,CHRISTCHURCH,BH23 3TQ

Number:10726455
Status:ACTIVE
Category:Private Limited Company

ORKNEY CHALETS LIMITED

SCHOLLAND,KIRKWALL,KW15 1NR

Number:SC555056
Status:ACTIVE
Category:Private Limited Company

PRESTIGE PRINTING SUPPLIES LIMITED

UNIT 1, ANGEL WORKS,BIRMINGHAM,B9 4JT

Number:03521220
Status:ACTIVE
Category:Private Limited Company

SMART INK WORLDWIDE LIMITED

FLAT 24, SEASONS HOUSE,LONDON,E20 1BW

Number:11465387
Status:ACTIVE
Category:Private Limited Company

THE HORSE POOL MANAGEMENT COMPANY LIMITED

YAZOR COURT,HEREFORD,HR4 7BA

Number:04227900
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source