AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2023
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 7th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th April 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 18th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th April 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th April 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th April 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 062114340001 satisfaction in full.
filed on: 23rd, January 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 20th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th April 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 062114340002, created on Thursday 22nd March 2018
filed on: 29th, March 2018
|
mortgage |
Free Download
(37 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 6th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st August 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st August 2016
filed on: 13th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 28th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st August 2015
filed on: 14th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 14th September 2015
|
capital |
|
AD01 |
New registered office address 44 Wincanton Road Noak Hill Romford Essex RM3 9DH. Change occurred on Friday 16th January 2015. Company's previous address: 44 Wincanton Road Noah Hill Essex RM3 9DH.
filed on: 16th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 4th, November 2014
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thursday 25th September 2014 director's details were changed
filed on: 25th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st August 2014
filed on: 25th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 25th September 2014
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th June 2014
filed on: 10th, July 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th April 2014
filed on: 3rd, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 11th, October 2013
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 062114340001
filed on: 14th, May 2013
|
mortgage |
Free Download
(43 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th April 2013
filed on: 16th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 10th, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th April 2012
filed on: 26th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 17th, February 2012
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wednesday 13th April 2011 director's details were changed
filed on: 17th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th April 2011
filed on: 17th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 9th, December 2010
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Thursday 13th May 2010 from 286/288 Croxted Road London SE24 9DA
filed on: 13th, May 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th April 2010
filed on: 13th, May 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 26th, March 2010
|
accounts |
Free Download
(9 pages)
|
363a |
Period up to Friday 8th May 2009 - Annual return with full member list
filed on: 8th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 8th, April 2009
|
accounts |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 20th, January 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 30/06/2008
filed on: 8th, January 2009
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed nematic consultancy LIMITEDcertificate issued on 21/12/08
filed on: 20th, December 2008
|
change of name |
Free Download
(2 pages)
|
288a |
On Friday 12th December 2008 Secretary appointed
filed on: 12th, December 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/2008 from 122-126 tooley street london SE1 2TU
filed on: 12th, December 2008
|
address |
Free Download
(1 page)
|
288a |
On Friday 12th December 2008 Director appointed
filed on: 12th, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On Friday 12th December 2008 Appointment terminated director
filed on: 12th, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On Friday 12th December 2008 Appointment terminated secretary
filed on: 12th, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On Friday 12th December 2008 Appointment terminated director
filed on: 12th, December 2008
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2008
filed on: 5th, December 2008
|
accounts |
Free Download
(1 page)
|
288a |
On Friday 3rd October 2008 Director appointed
filed on: 3rd, October 2008
|
officers |
Free Download
(2 pages)
|
363a |
Period up to Thursday 8th May 2008 - Annual return with full member list
filed on: 8th, May 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 17th, April 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 17th, April 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, April 2007
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 13th, April 2007
|
incorporation |
Free Download
(10 pages)
|