Advanced company searchLink opens in new window

"NEMO COLOURS" LTD

Company number 10480357

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted