NOMAD GALLERIES LIMITED

06844443
14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW

Documents

Documents
Date Category Description Pages
26 Mar 2024 accounts Annual Accounts 8 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 accounts Annual Accounts 7 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 8 Buy now
06 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 7 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
19 Dec 2018 accounts Annual Accounts 6 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 6 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Oct 2016 officers Termination of appointment of director (Nicholas Simon Lebetkin) 1 Buy now
06 Oct 2016 accounts Annual Accounts 4 Buy now
11 Mar 2016 annual-return Annual Return 4 Buy now
20 Nov 2015 accounts Annual Accounts 5 Buy now
24 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2015 annual-return Annual Return 4 Buy now
02 Dec 2014 accounts Annual Accounts 5 Buy now
27 May 2014 annual-return Annual Return 4 Buy now
04 Nov 2013 accounts Annual Accounts 5 Buy now
24 Apr 2013 annual-return Annual Return 4 Buy now
01 Oct 2012 accounts Annual Accounts 5 Buy now
21 Mar 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
16 May 2011 accounts Annual Accounts 5 Buy now
18 Mar 2011 annual-return Annual Return 4 Buy now
12 Jul 2010 officers Termination of appointment of director (Robert Agsteribbe) 2 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
27 Apr 2009 officers Director appointed robert agsteribbe 2 Buy now
04 Apr 2009 officers Director appointed jonathan cooper 2 Buy now
04 Apr 2009 officers Director appointed nicholas simon lebetkin 3 Buy now
04 Apr 2009 address Registered office changed on 04/04/2009 from 134 percival rd enfield EN1 1QU uk 1 Buy now
28 Mar 2009 change-of-name Certificate Change Of Name Company 3 Buy now
18 Mar 2009 officers Appointment terminated director clifford wing 1 Buy now
18 Mar 2009 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
11 Mar 2009 incorporation Incorporation Company 22 Buy now