- Company Overview for NERMUS INVESTMENTS LIMITED (11189796)
- Filing history for NERMUS INVESTMENTS LIMITED (11189796)
- People for NERMUS INVESTMENTS LIMITED (11189796)
- More for NERMUS INVESTMENTS LIMITED (11189796)
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 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
23 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
06 Feb 2023 | TM01 | Termination of appointment of David Joslin Anthony Sumner as a director on 31 January 2023 | |
06 Feb 2023 | PSC01 | Notification of Stephen Gordon Delano Barnes as a person with significant control on 31 January 2023 | |
06 Feb 2023 | AP01 | Appointment of Mr Stephen Gordon Delano Barnes as a director on 31 January 2023 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr David Joslin Anthony Sumner on 1 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from Hw Fisher Llp, Acre House 11- 15 William Road London NW1 3ER England to 20-22 Wenlock Road London N1 7GU on 1 December 2021 | |
01 Dec 2021 | PSC04 | Change of details for Mr David Joslin Anthony Sumner as a person with significant control on 1 December 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from The Accountancy Partnership Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to Hw Fisher Llp, Acre House 11- 15 William Road London NW1 3ER on 15 November 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach . 5 Greenwich View Place London E14 9NN England to The Accountancy Partnership Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 5 August 2021 | |
05 May 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
26 Jul 2018 | AD01 | Registered office address changed from 201 E1 Studios 7 Whitechapel Road London E1 1DU United Kingdom to C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach . 5 Greenwich View Place London E14 9NN on 26 July 2018 | |
16 Apr 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
06 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-06
|