Advanced company searchLink opens in new window

NOMAD COLLECTION LTD

Company number 10360172

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)
06 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Nov 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
18 Nov 2022 CH01 Director's details changed for Mr Fisnik Krasniqi on 14 November 2022
13 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
13 Oct 2022 PSC01 Notification of Oda 18 Ltd as a person with significant control on 4 October 2022
13 Oct 2022 PSC01 Notification of Granit Krasniqi as a person with significant control on 4 October 2022
13 Oct 2022 PSC01 Notification of Embitio Holdings Ltd as a person with significant control on 4 October 2022
13 Oct 2022 PSC07 Cessation of Nomad's Consulting Ltd as a person with significant control on 4 October 2022
13 Oct 2022 PSC07 Cessation of Midnight Laboratories Limited as a person with significant control on 4 October 2022
13 Oct 2022 PSC07 Cessation of Centuria Later Limited as a person with significant control on 4 October 2022
10 Oct 2022 PSC07 Cessation of Midnight Laboratories Limited as a person with significant control on 4 October 2022
10 Oct 2022 PSC07 Cessation of Nomad's Consulting Limited as a person with significant control on 4 October 2022
10 Oct 2022 PSC07 Cessation of Centuria Later Limited as a person with significant control on 4 October 2022
07 Sep 2022 AD01 Registered office address changed from 25 Duke Street London W1U 1DB England to 25 Duke Street London W1U 1DJ on 7 September 2022
15 Aug 2022 AD01 Registered office address changed from 25 Duke Street 25 Duke Street London W1U 1LD England to 25 Duke Street London W1U 1DB on 15 August 2022
12 Aug 2022 AD01 Registered office address changed from 51 Great Portland Street Marylebone London W1W 7LF England to 25 Duke Street 25 Duke Street London W1U 1LD on 12 August 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
25 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with updates
18 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
27 Nov 2020 TM01 Termination of appointment of Mirlind Merovci as a director on 25 November 2020
27 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
27 Apr 2020 AD01 Registered office address changed from Flat 2, Regal Building 75 Kilburn Lane London W10 4BB England to 51 Great Portland Street Marylebone London W1W 7LF on 27 April 2020
28 Mar 2020 AD01 Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to Flat 2, Regal Building 75 Kilburn Lane London W10 4BB on 28 March 2020