Advanced company searchLink opens in new window

NIDOM LIMITED

Company number 02851043

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)
09 Apr 2024 AA Unaudited abridged accounts made up to 30 September 2023
11 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
30 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
11 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
16 May 2022 AA Unaudited abridged accounts made up to 30 September 2021
12 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
27 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
08 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
12 Apr 2019 AA Unaudited abridged accounts made up to 30 September 2018
09 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
27 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
08 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
06 Sep 2017 CH01 Director's details changed for Mr Clive Robert Bowles on 27 August 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-22
22 Jan 2017 AD01 Registered office address changed from 5 st Kathryns Place Deyncourt Gardens Upminster RM14 1TW to 4 Fairfield Avenue Upminster RM14 3AY on 22 January 2017
21 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
21 Sep 2016 TM01 Termination of appointment of Robert James Ward as a director on 21 September 2016
09 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 51
16 Sep 2015 CH01 Director's details changed for Mr Robert James Ward on 14 September 2015
16 Sep 2015 CH01 Director's details changed for Mr Clive Robert Bowles on 14 September 2015
14 Sep 2015 TM01 Termination of appointment of Donald Raymond Bowles as a director on 26 June 2015