Advanced company searchLink opens in new window

NOMA (GP) LIMITED

Company number SC473569

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)
09 Apr 2018 CH01 Director's details changed for Mr Christopher Raymond Andrew Darroch on 31 January 2018
09 Apr 2018 CH04 Secretary's details changed for Hermes Secretariat Limited on 31 January 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
26 Jan 2018 SH08 Change of share class name or designation
26 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Redesignation of 50 a ordinary shares and 50 b ordinary shares of £1 each into 100 ordinary shares of £1 each 16/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2018 PSC05 Change of details for Britel Fund Nominees Limited as a person with significant control on 21 December 2017
08 Jan 2018 TM01 Termination of appointment of Stuart John Hookins as a director on 21 December 2017
08 Jan 2018 TM01 Termination of appointment of Alistair Hugh Asher as a director on 21 December 2017
07 Dec 2017 AA Accounts for a small company made up to 30 June 2017
17 Jul 2017 AP01 Appointment of Mr Stuart John Hookins as a director on 8 July 2017
17 Jul 2017 TM01 Termination of appointment of Martyn Alan Hulme as a director on 7 July 2017
27 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
31 Jan 2017 AA Full accounts made up to 30 June 2016
04 Jan 2017 TM01 Termination of appointment of David Anthony Pringle as a director on 30 September 2016
04 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
17 Dec 2015 AA Full accounts made up to 30 June 2015
20 Aug 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
09 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
24 Mar 2015 CH01 Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014
05 Nov 2014 AP01 Appointment of Alistair Hugh Asher as a director on 25 September 2014
20 Oct 2014 AP01 Appointment of Mr David Anthony Pringle as a director on 10 September 2014
06 Oct 2014 TM01 Termination of appointment of Steve Murrells as a director on 23 September 2014
26 Sep 2014 CH01 Director's details changed for Mr David John Price on 10 September 2014
26 Sep 2014 AP01 Appointment of Mr David John Price as a director on 10 September 2014
26 Sep 2014 AP04 Appointment of Hermes Secretariat Limited as a secretary on 19 September 2014