Advanced company searchLink opens in new window

NOMISMAS SYSTEMS LIMITED

Company number 03437090

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
09 May 2017 AP01 Appointment of Mr Samuel Paul Bygrave as a director on 8 May 2017
09 May 2017 AP01 Appointment of Mrs Julie Ann Bygrave as a director on 8 May 2017
08 May 2017 AD01 Registered office address changed from 151a Feltham Road Ashford Middlesex TW15 1AG to 21 Station Crescent Ashford Middlesex TW15 3JJ on 8 May 2017
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2017 TM01 Termination of appointment of Samuel Paul Bygrave as a director on 6 April 2016
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
01 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
31 Jan 2017 CS01 Confirmation statement made on 19 September 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
31 Mar 2016 AA Total exemption small company accounts made up to 30 September 2014
06 Dec 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
03 Jun 2015 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
03 Jun 2015 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
03 Jun 2015 AA Total exemption full accounts made up to 30 September 2013
03 Jun 2015 RT01 Administrative restoration application
06 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Nov 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
Statement of capital on 2012-11-27
  • GBP 100
20 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
20 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
10 Aug 2011 AA Total exemption full accounts made up to 30 September 2010