Advanced company searchLink opens in new window

NERMUS INVESTMENTS LIMITED

Company number 11189796

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 May 2024 AA Total exemption full accounts made up to 31 March 2024
04 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
06 Feb 2023 TM01 Termination of appointment of David Joslin Anthony Sumner as a director on 31 January 2023
06 Feb 2023 PSC01 Notification of Stephen Gordon Delano Barnes as a person with significant control on 31 January 2023
06 Feb 2023 AP01 Appointment of Mr Stephen Gordon Delano Barnes as a director on 31 January 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Dec 2021 CH01 Director's details changed for Mr David Joslin Anthony Sumner on 1 December 2021
01 Dec 2021 AD01 Registered office address changed from Hw Fisher Llp, Acre House 11- 15 William Road London NW1 3ER England to 20-22 Wenlock Road London N1 7GU on 1 December 2021
01 Dec 2021 PSC04 Change of details for Mr David Joslin Anthony Sumner as a person with significant control on 1 December 2021
15 Nov 2021 AD01 Registered office address changed from The Accountancy Partnership Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to Hw Fisher Llp, Acre House 11- 15 William Road London NW1 3ER on 15 November 2021
05 Aug 2021 AD01 Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach . 5 Greenwich View Place London E14 9NN England to The Accountancy Partnership Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 5 August 2021
05 May 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
26 Jul 2018 AD01 Registered office address changed from 201 E1 Studios 7 Whitechapel Road London E1 1DU United Kingdom to C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach . 5 Greenwich View Place London E14 9NN on 26 July 2018
16 Apr 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
06 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-06
  • GBP 100