- Company Overview for NOMAD DIGITAL LIMITED (04536010)
- Filing history for NOMAD DIGITAL LIMITED (04536010)
- People for NOMAD DIGITAL LIMITED (04536010)
- Charges for NOMAD DIGITAL LIMITED (04536010)
- Registers for NOMAD DIGITAL LIMITED (04536010)
- More for NOMAD DIGITAL LIMITED (04536010)
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) |
---|---|---|---|
18 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
17 Apr 2012 | AP01 | Appointment of Mr Ian Mclaren as a director | |
17 Apr 2012 | TM01 | Termination of appointment of Bimal Shah as a director | |
17 Apr 2012 | TM01 | Termination of appointment of Graeme Lowdon as a director | |
14 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
12 Dec 2011 | AP01 | Appointment of Aleksander Eriksen as a director | |
12 Dec 2011 | CH01 | Director's details changed for Dr Nigel Christopher Wallbridge on 12 December 2011 | |
04 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
22 Nov 2010 | AA | Full accounts made up to 30 June 2010 | |
02 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
12 Dec 2009 | AA | Full accounts made up to 30 June 2009 | |
06 May 2009 | AA | Full accounts made up to 30 June 2008 | |
08 Apr 2009 | 363a | Return made up to 29/03/09; full list of members | |
08 Apr 2009 | 353 | Location of register of members | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from second floor baltic chambers 3 broad chare newcastle upon tyne tyne and wear NE1 3DQ england | |
08 Apr 2009 | 190 | Location of debenture register | |
07 Apr 2009 | 288c | Director's change of particulars / nigel wallbridge / 29/03/2009 | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from first floor baltic chambers 3 broad chare newcastle upon tyne tyne and wear NE1 3DQ | |
03 Nov 2008 | 363a | Return made up to 16/09/08; full list of members | |
25 Sep 2008 | AA | Full accounts made up to 30 June 2007 | |
04 Aug 2008 | 288a | Director appointed mr bimal shah |