Advanced company searchLink opens in new window

NEMO ENGINEERING LTD.

Company number 10454839

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)
02 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
19 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with updates
19 Feb 2023 PSC01 Notification of Kendra Jade Perez-Smith as a person with significant control on 19 February 2023
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
31 Oct 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
18 May 2021 CH01 Director's details changed for Mr. Francisco Perez Smith on 18 May 2021
18 May 2021 PSC04 Change of details for Mr. Francisco Perez Smith as a person with significant control on 18 May 2021
18 May 2021 AD01 Registered office address changed from 111 High Street Winslow Buckingham MK18 3DG England to 16 Hobbs Close Abingdon OX14 3UX on 18 May 2021
26 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
31 Oct 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
01 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
01 Nov 2019 AD01 Registered office address changed from 1 Bull Courtyard 4 Horn Street Winslow Buckinghamshire MK18 3AL England to 111 High Street Winslow Buckingham MK18 3DG on 1 November 2019
02 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
07 Jan 2019 EH02 Elect to keep the directors' residential address register information on the public register
07 Jan 2019 EH03 Elect to keep the secretaries register information on the public register
07 Jan 2019 EH01 Elect to keep the directors' register information on the public register
06 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
05 Nov 2018 AD01 Registered office address changed from 1 Wesley Court, Park View Yeadon Leeds West Yorkshire LS19 7HZ England to 1 Bull Courtyard 4 Horn Street Winslow Buckinghamshire MK18 3AL on 5 November 2018
16 Jan 2018 AA Accounts for a dormant company made up to 30 November 2017
04 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
30 May 2017 AD01 Registered office address changed from 22 st. Ives Grove Armley Leeds West Yorkshire LS12 3RR United Kingdom to 1 Wesley Court, Park View Yeadon Leeds West Yorkshire LS19 7HZ on 30 May 2017
01 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted