Advanced company searchLink opens in new window

NELMON OUTSOURCING LIMITED

Company number 09544598

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)
21 May 2024 AD01 Registered office address changed from 124-128 City Road London EC1V 2NJ England to 124 City Road London EC1V 2NX on 21 May 2024
27 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
27 Apr 2024 AD01 Registered office address changed from 13B Ophelia Crescent Cawston Rugby CV22 7UU England to 124-128 City Road London EC1V 2NJ on 27 April 2024
07 Jun 2023 AA Unaudited abridged accounts made up to 30 April 2023
19 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
19 Apr 2023 TM01 Termination of appointment of Ruby Ogoh as a director on 17 April 2023
17 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
10 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
06 Jan 2021 AA Unaudited abridged accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
14 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
29 Apr 2019 AD01 Registered office address changed from Flat43 Wye Gardens Fryers Lane High Wycombe Buckinghamshire HP12 3DU United Kingdom to 13B Ophelia Crescent Cawston Rugby CV22 7UU on 29 April 2019
26 Apr 2019 AP01 Appointment of Mrs Ruby Ogoh as a director on 26 April 2019
25 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
22 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
09 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
06 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
15 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-15
  • GBP 100