Advanced company searchLink opens in new window

NEMO CONSULTING LTD

Company number 09350542

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)
16 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
30 Nov 2021 AD01 Registered office address changed from 64a Sunny Gardens Road London NW4 1RY England to 128 Park Road London NW4 3TL on 30 November 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 December 2019
17 Apr 2020 AD01 Registered office address changed from The Apiary Toms Hill Chandlers Cross Rickmansworth WD3 4NJ England to 64a Sunny Gardens Road London NW4 1RY on 17 April 2020
24 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
10 Dec 2019 PSC04 Change of details for Mr Michael Antony Kamine as a person with significant control on 9 December 2019
10 Dec 2019 CH01 Director's details changed for Mr Michael Antony Kamine on 9 December 2019
10 Dec 2019 AD01 Registered office address changed from 35 Frankland Road Croxley Green Rickmansworth WD3 3AS England to The Apiary Toms Hill Chandlers Cross Rickmansworth WD3 4NJ on 10 December 2019
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2017 CS01 Confirmation statement made on 11 December 2016 with updates
23 Feb 2017 AD01 Registered office address changed from Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE to 35 Frankland Road Croxley Green Rickmansworth WD3 3AS on 23 February 2017
23 Feb 2017 AA Micro company accounts made up to 31 December 2015
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2016 CERTNM Company name changed universal fitness LIMITED\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25