Advanced company searchLink opens in new window

NOMENSA LTD

Company number 04214477

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 Oct 2022 TM01 Termination of appointment of Simon John Norris as a director on 7 October 2022
14 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Oct 2022 SH10 Particulars of variation of rights attached to shares
10 Oct 2022 CC04 Statement of company's objects
05 Oct 2022 MR04 Satisfaction of charge 042144770001 in full
30 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
10 May 2022 CH01 Director's details changed for Alastair Graham Campbell on 10 May 2022
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 12 January 2022
  • GBP 1,070
18 Jan 2022 MA Memorandum and Articles of Association
18 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: emi option agreements and deed of adherence 11/01/2022
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 11 January 2022
  • GBP 1,050.00
14 Jan 2022 SH08 Change of share class name or designation
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
04 Feb 2020 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
21 May 2019 CH01 Director's details changed for Simon John Norris on 21 May 2019
21 May 2019 CH01 Director's details changed for Sally Lincoln on 21 May 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates