Advanced company searchLink opens in new window

NEMERA GROUP LIMITED

Company number 09730042

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)
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2024 CS01 Confirmation statement made on 11 August 2023 with no updates
22 Apr 2024 CS01 Confirmation statement made on 11 August 2022 with updates
22 Apr 2024 AA Total exemption full accounts made up to 31 August 2022
22 Apr 2024 AA Total exemption full accounts made up to 31 August 2021
22 Apr 2024 AA Total exemption full accounts made up to 31 August 2020
22 Apr 2024 RT01 Administrative restoration application
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
20 Aug 2021 AD01 Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 20 August 2021
04 Sep 2020 AAMD Amended total exemption full accounts made up to 31 August 2018
28 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
13 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
20 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
17 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-17
25 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 25 June 2019
31 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
13 Nov 2018 AA Unaudited abridged accounts made up to 31 August 2017
13 Nov 2018 AD01 Registered office address changed from PO Box 4385 09730042: Companies House Default Address Cardiff CF14 8LH to 119 the Hub 300 Kensal Road London W10 5BE on 13 November 2018
10 Oct 2018 RP05 Registered office address changed to PO Box 4385, 09730042: Companies House Default Address, Cardiff, CF14 8LH on 10 October 2018
29 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2018 CS01 Confirmation statement made on 11 August 2018 with updates
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 1,000