Advanced company searchLink opens in new window

NEMO ENTERPRISE LTD

Company number 12157044

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)
31 Aug 2025 AA Micro company accounts made up to 31 August 2024
07 May 2025 PSC04 Change of details for Mr Mohammed Ali Yusuf as a person with significant control on 7 May 2025
07 May 2025 CH01 Director's details changed for Mr Mohamed Ali Yusuf on 7 May 2025
07 May 2025 CH01 Director's details changed for Mr Mohamed Ali Yusuf on 7 May 2024
06 Dec 2024 TM01 Termination of appointment of Edilson Abel Norton Da Silva as a director on 6 December 2024
15 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with updates
10 Sep 2024 AD01 Registered office address changed from Apartment 1 Nascot House 440 Dedworth Road Windsor Berkshire SL4 4BF England to 32 Sheringham Tower Baird Avenue Southall UB1 3nd on 10 September 2024
31 Aug 2024 AA Micro company accounts made up to 31 August 2023
14 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with updates
07 Aug 2024 SH01 Statement of capital following an allotment of shares on 2 August 2024
  • GBP 20
12 May 2024 AA01 Previous accounting period extended from 30 August 2023 to 31 August 2023
31 Aug 2023 AA Micro company accounts made up to 30 August 2022
24 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
31 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
03 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
25 Jan 2022 AD01 Registered office address changed from Flat 11 st Catherine's Place Hummer Road Egham TW20 9BF England to Apartment 1 Nascot House 440 Dedworth Road Windsor Berkshire SL4 4BF on 25 January 2022
16 Dec 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
01 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
15 May 2021 AA Total exemption full accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
24 Dec 2019 AD01 Registered office address changed from 32 Baird Avenue Southall UB1 3nd England to Flat 11 st Catherine's Place Hummer Road Egham TW20 9BF on 24 December 2019
23 Dec 2019 AP01 Appointment of Mr Edilson Abel Norton Da Silva as a director on 23 December 2019
20 Nov 2019 AP01 Appointment of Mr Mohamed Ali Yusuf as a director on 19 November 2019
10 Sep 2019 PSC01 Notification of Nelson Antonio Da Silva as a person with significant control on 9 September 2019