Advanced company searchLink opens in new window

NEMESIS CGI LIMITED

Company number 03535268

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)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
06 Mar 2024 AA Total exemption full accounts made up to 30 March 2023
27 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
07 Dec 2023 PSC07 Cessation of Shaun Lee Bishop as a person with significant control on 7 December 2023
07 Dec 2023 CH03 Secretary's details changed for Joyce Boots on 7 December 2023
07 Dec 2023 CH01 Director's details changed for Mr Shaun Lee Bishop on 7 December 2023
07 Dec 2023 AD01 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES United Kingdom to 39 High Street Battle TN33 0EE on 7 December 2023
11 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
01 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
17 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
04 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
19 Mar 2020 CH03 Secretary's details changed for Joyce Boots on 1 March 2020
19 Mar 2020 CH01 Director's details changed for Mr Shaun Lee Bishop on 1 March 2020
19 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 19 March 2020
22 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
30 Apr 2018 PSC01 Notification of Shaun Lee Bishop as a person with significant control on 6 April 2016
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
30 Mar 2017 CH01 Director's details changed for Shaun Lee Bishop on 20 March 2017