Advanced company searchLink opens in new window

NERICOM LIMITED

Company number 10548767

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)
23 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
14 Nov 2023 AA Micro company accounts made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
13 Sep 2022 AA Micro company accounts made up to 31 March 2022
28 Apr 2022 MR01 Registration of charge 105487670004, created on 28 April 2022
28 Apr 2022 MR01 Registration of charge 105487670005, created on 28 April 2022
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
25 Nov 2021 AA Micro company accounts made up to 31 March 2021
21 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
21 Jan 2021 AD01 Registered office address changed from 7 Sandy Court Ashleigh Way Langage Business Park Plympton Plymouth PL7 5JX United Kingdom to 124 Hurn Road Christchurch BH23 2RP on 21 January 2021
22 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 31 March 2020
18 Dec 2019 MR01 Registration of charge 105487670003, created on 12 December 2019
12 Nov 2019 AA Micro company accounts made up to 31 March 2019
12 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
19 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
04 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Mar 2018 MR01 Registration of charge 105487670001, created on 28 February 2018
12 Mar 2018 MR01 Registration of charge 105487670002, created on 28 February 2018
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
28 Apr 2017 CS01 Confirmation statement made on 28 April 2017 with updates
01 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 23/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 January 2017
  • GBP 200
08 Feb 2017 AP01 Appointment of Mrs Gillian Gwen Hutchinson as a director on 16 January 2017