- Company Overview for NUANCE & FATHOM ASSOCIATES LTD. (07761657)
- Filing history for NUANCE & FATHOM ASSOCIATES LTD. (07761657)
- People for NUANCE & FATHOM ASSOCIATES LTD. (07761657)
- More for NUANCE & FATHOM ASSOCIATES LTD. (07761657)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
28 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
23 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
04 Jan 2022 | AD01 | Registered office address changed from C/O Spindogs Pascoe House 54 Bute Street Cardiff Uk CF10 5AF Wales to Unit 3 Sovereign Quay Havannah Street Cardiff CF10 5SF on 4 January 2022 | |
27 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
29 Sep 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
15 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
18 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Dec 2017 | DS02 | Withdraw the company strike off application | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2017 | DS01 | Application to strike the company off the register | |
07 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Jun 2016 | AD01 | Registered office address changed from C/O Paul Hewett Waterfront Offices 5 Schooner Way Cardiff Cardiff CF10 4DZ to C/O Spindogs Pascoe House 54 Bute Street Cardiff Uk CF10 5AF on 20 June 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Paul Michael Hewett as a director on 31 March 2016 | |
25 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|