Advanced company searchLink opens in new window

NOMAD INTEGRATED LTD

Company number 11937048

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 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2024 DS01 Application to strike the company off the register
17 Jan 2023 TM01 Termination of appointment of Jeremy Brown as a director on 3 January 2023
17 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
05 Jul 2022 AD01 Registered office address changed from 56 Oakwood Road London NW11 6RL United Kingdom to 54 Marshall Street London Marshall Street London W1F 9BH on 5 July 2022
04 Jul 2022 AP01 Appointment of Mr Olumide Olabode Mustapha as a director on 1 July 2022
04 Jul 2022 AP01 Appointment of Mr Jeremy Brown as a director on 1 July 2022
04 Jul 2022 AP01 Appointment of Mr James Michael Figueroa as a director on 1 July 2022
04 Jul 2022 TM01 Termination of appointment of Nyasha Fraser-Yerro as a director on 1 July 2022
07 Jun 2022 AA Unaudited abridged accounts made up to 30 April 2022
09 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
08 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
03 Jan 2022 PSC07 Cessation of Oluwatoni David Fola-Alade as a person with significant control on 31 December 2021
03 Jan 2022 TM01 Termination of appointment of Oluwatoni David Fola-Alade as a director on 31 December 2021
03 Jan 2022 TM01 Termination of appointment of Toni Fola-Alade as a director on 31 December 2021
19 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 9 April 2020
14 Nov 2021 TM01 Termination of appointment of Efosa Efe Marquez Uwaifo as a director on 14 November 2021
28 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 9 April 2021
21 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
10 Feb 2021 AA Unaudited abridged accounts made up to 30 April 2020
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 107.692
11 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 May 2020
  • GBP 100
05 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 9 April 2020
02 Jan 2021 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/21