Advanced company searchLink opens in new window

NOMOS TECHNOLOGY SERVICES LTD

Company number 11459561

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2021 PSC07 Cessation of Philip Gerard Mochan as a person with significant control on 1 September 2019
29 Sep 2021 TM01 Termination of appointment of Philip Gerard Mochan as a director on 28 September 2021
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 AD01 Registered office address changed from 4 4, 30 Netherhall Gardens London NW3 5TN England to F1 67 Fitzjohns Avenue London NW3 6PE on 26 April 2021
30 Mar 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 4 4, 30 Netherhall Gardens London NW3 5TN on 30 March 2021
30 Mar 2021 TM01 Termination of appointment of Hugh Llewellyn Hughes as a director on 28 February 2021
30 Mar 2021 TM01 Termination of appointment of Alasdair John Moore as a director on 28 February 2021
07 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
19 May 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Feb 2020 CH01 Director's details changed for Mr Alasdair John Moore on 30 January 2020
05 Sep 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
29 Jul 2019 CH01 Director's details changed for Mr Alasdair John Moore on 29 July 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
29 May 2019 PSC05 Change of details for Koine Finance Ltd as a person with significant control on 21 May 2019
28 May 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 28 May 2019
22 May 2019 CH01 Director's details changed for Mr Philip Gerard Mochan on 22 May 2019
22 May 2019 PSC04 Change of details for Mr Philip Gerard Mochan as a person with significant control on 22 May 2019
11 Dec 2018 PSC02 Notification of Koine Finance Ltd as a person with significant control on 11 September 2018
16 Nov 2018 AP01 Appointment of Mr Hugh Llewellyn Hughes as a director on 16 November 2018
16 Nov 2018 AP01 Appointment of Mr Alasdair John Moore as a director on 16 November 2018
11 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-11
  • GBP 1