- 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) |
---|---|---|---|
12 Mar 2016 | CH01 | Director's details changed for Mr Dave Raval on 1 January 2016 | |
12 Mar 2016 | CH01 | Director's details changed for Mr David John Lennan on 1 January 2016 | |
12 Mar 2016 | CH01 | Director's details changed for Mr Paul Michael Gooch on 1 January 2016 | |
12 Mar 2016 | CH01 | Director's details changed for Mr Piers St John Spencer Galliard Cave on 1 January 2016 | |
12 Mar 2016 | CH01 | Director's details changed for Mr Paul Andrew Godfrey on 1 January 2016 | |
17 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from Abacus Consultancy PO Box 4163 the Parks Bracknell Berkshire RG42 9JQ to PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN on 5 November 2015 | |
27 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 April 2015
|
|
22 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
|
|
08 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
14 Mar 2014 | CH01 | Director's details changed for Mr David John Lennon on 16 February 2012 | |
14 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
14 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
16 Feb 2012 | NEWINC | Incorporation |