Advanced company searchLink opens in new window

NEMO TRAVEL LTD

Company number 11431952

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 Nov 2023 AD01 Registered office address changed from 6 Ridley Road London NW10 5UA England to Fbc Clerkenwell 40 Bowling Green Ln London EC1R 0NE on 2 November 2023
11 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
06 Jul 2023 MA Memorandum and Articles of Association
25 May 2023 AA Micro company accounts made up to 31 August 2022
19 May 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 2.45041
19 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
22 Jun 2022 PSC04 Change of details for Mr Thomas Edward William Harding as a person with significant control on 1 June 2022
31 May 2022 AA Micro company accounts made up to 31 August 2021
23 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
06 May 2021 SH02 Sub-division of shares on 1 May 2019
04 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2021 AD01 Registered office address changed from 82C Herne Hill London SE24 9QP England to 6 Ridley Road London NW10 5UA on 29 March 2021
26 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2019
  • GBP 2
08 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
05 Mar 2020 AA Micro company accounts made up to 31 August 2019
14 Dec 2019 AA01 Previous accounting period extended from 30 June 2019 to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 26/02/21
03 Apr 2019 AD01 Registered office address changed from 70 Mordaunt Street London SW9 9RB England to 82C Herne Hill London SE24 9QP on 3 April 2019
04 Feb 2019 PSC01 Notification of James Wales as a person with significant control on 1 November 2018
04 Feb 2019 PSC04 Change of details for Mr Thomas Edward William Harding as a person with significant control on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Mr Thomas Edward William Harding on 4 February 2019
19 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
15 Jan 2019 AD01 Registered office address changed from 43 Voltaire Road 43 Voltaire Road London SW4 6DD United Kingdom to 70 Mordaunt Street London SW9 9RB on 15 January 2019