- Company Overview for "NEMO COLOURS" LTD (10480357)
- Filing history for "NEMO COLOURS" LTD (10480357)
- People for "NEMO COLOURS" LTD (10480357)
- More for "NEMO COLOURS" LTD (10480357)
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) |
---|---|---|---|
20 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
28 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
30 Jun 2022 | CH01 | Director's details changed for Mr Emil Manolov on 30 June 2022 | |
30 Jun 2022 | PSC04 | Change of details for Mr Emil Manolov as a person with significant control on 30 June 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from Flat 8 Edinburgh House Duke of Edinburgh Road Sutton SM1 3PF England to 31 Burleigh Road Hemel Hempstead Hertfordshire HP2 4PP on 30 June 2022 | |
14 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
14 Nov 2020 | CH01 | Director's details changed for Mr Emil Manolov on 14 November 2020 | |
14 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
14 Nov 2020 | PSC04 | Change of details for Mr Emil Manolov as a person with significant control on 14 November 2020 | |
28 Apr 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
16 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
02 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
06 Jan 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
25 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
18 May 2017 | AD01 | Registered office address changed from 8 Duke of Edinburgh Road Sutton SM1 3PF England to Flat 8 Edinburgh House Duke of Edinburgh Road Sutton SM1 3PF on 18 May 2017 | |
24 Nov 2016 | AD01 | Registered office address changed from 19 Fruen Road Feltham TW14 9NT United Kingdom to 8 Duke of Edinburgh Road Sutton SM1 3PF on 24 November 2016 | |
15 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-15
|