Advanced company searchLink opens in new window

NOMINATIS LIMITED

Company number 09028053

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)
29 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
27 Mar 2023 TM01 Termination of appointment of Michael Duke as a director on 27 March 2023
27 Mar 2023 PSC07 Cessation of @Ukplc Client Director Ltd as a person with significant control on 27 March 2023
27 Mar 2023 PSC01 Notification of Andrea Ficarelli as a person with significant control on 27 March 2023
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
27 Mar 2023 AP01 Appointment of Mr Andrea Ficarelli as a director on 27 March 2023
27 Mar 2023 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director on 27 March 2023
27 Mar 2023 AD01 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to 50 Princes Street Ipswich IP1 1RJ on 27 March 2023
28 Nov 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 28 November 2022
28 Jul 2022 AA Accounts for a dormant company made up to 31 May 2022
15 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
04 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
04 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
26 Oct 2020 AP01 Appointment of Mr Michael Duke as a director on 16 October 2020
26 Oct 2020 TM01 Termination of appointment of Michael Thomas Gordon as a director on 16 October 2020
16 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
25 Oct 2019 CH01 Director's details changed for Mr Michael Thomas Gordon on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
06 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
09 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
01 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
21 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017