Advanced company searchLink opens in new window

NOZIMO LIMITED

Company number 06147628

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)
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
05 Feb 2014 AA Total exemption full accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
02 Jul 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
23 May 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
23 May 2010 CH01 Director's details changed for James Beirne on 9 March 2010
03 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
13 Jul 2009 363a Return made up to 09/03/09; full list of members
09 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
16 Dec 2008 395 Particulars of a mortgage or charge / charge no: 6
16 Dec 2008 395 Particulars of a mortgage or charge / charge no: 7
16 Jun 2008 363s Return made up to 09/03/08; full list of members
15 Apr 2008 395 Particulars of a mortgage or charge / charge no: 5
19 Feb 2008 395 Particulars of mortgage/charge
21 Dec 2007 395 Particulars of mortgage/charge
18 Sep 2007 287 Registered office changed on 18/09/07 from: 77 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AN
25 Jul 2007 395 Particulars of mortgage/charge
12 Jul 2007 395 Particulars of mortgage/charge
17 May 2007 288b Secretary resigned
17 May 2007 288b Director resigned