Advanced company searchLink opens in new window

NEMUCA LIMITED

Company number 08728042

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)
09 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jul 2023 AD01 Registered office address changed from 85 Alma Road Windsor Berkshire SL4 3EX to St. Stephens House Arthur Road Windsor Berkshire SL4 1RU on 27 July 2023
13 Apr 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
22 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
10 May 2022 AA Accounts for a dormant company made up to 31 October 2021
26 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
21 May 2021 AA Accounts for a dormant company made up to 31 October 2020
23 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
15 Mar 2020 AA Accounts for a dormant company made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
18 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
28 Jan 2018 AA Accounts for a dormant company made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 October 2016
21 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
30 May 2016 AA Accounts for a dormant company made up to 31 October 2015
25 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
14 Dec 2014 AA Accounts for a dormant company made up to 31 October 2014
15 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
03 Jun 2014 CERTNM Company name changed neil carter LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
  • NM01 ‐ Change of name by resolution
11 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted