- Company Overview for NOMAD COLLECTION LTD (10360172)
- Filing history for NOMAD COLLECTION LTD (10360172)
- People for NOMAD COLLECTION LTD (10360172)
- More for NOMAD COLLECTION LTD (10360172)
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 |