- Company Overview for NOMINAL SUM LIMITED (07952858)
- Filing history for NOMINAL SUM LIMITED (07952858)
- People for NOMINAL SUM LIMITED (07952858)
- More for NOMINAL SUM LIMITED (07952858)
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) |
---|---|---|---|
03 Mar 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
30 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
04 Apr 2023 | AA01 | Current accounting period extended from 29 February 2024 to 30 June 2024 | |
28 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
01 Dec 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
26 Mar 2021 | PSC01 | Notification of David John Lennan as a person with significant control on 1 October 2019 | |
28 Feb 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
28 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
28 Feb 2021 | PSC07 | Cessation of David John Lennan as a person with significant control on 6 January 2020 | |
01 Mar 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
31 Jan 2020 | AP02 | Appointment of Instaloft Ltd as a director on 6 September 2019 | |
31 Jan 2020 | TM01 | Termination of appointment of Paul Andrew Godfrey as a director on 6 September 2019 | |
31 Jan 2020 | TM01 | Termination of appointment of Paul Michael Gooch as a director on 6 September 2019 | |
31 Jan 2020 | TM01 | Termination of appointment of Piers St John Spencer Galliard Cave as a director on 6 September 2019 | |
29 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
03 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
30 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
21 Feb 2018 | AD01 | Registered office address changed from PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN United Kingdom to 82 Coast Road West Mersea Colchester CO5 8LS on 21 February 2018 | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
24 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
12 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
|