NOMINAL SUM LIMITED

07952858
82 COAST ROAD WEST MERSEA COLCHESTER CO5 8LS

Documents

Documents
Date Category Description Pages
03 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 2 Buy now
04 Apr 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 accounts Annual Accounts 2 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 2 Buy now
26 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2021 accounts Annual Accounts 2 Buy now
28 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2020 officers Appointment of corporate director (Instaloft Ltd) 2 Buy now
31 Jan 2020 officers Termination of appointment of director (Paul Andrew Godfrey) 1 Buy now
31 Jan 2020 officers Termination of appointment of director (Paul Michael Gooch) 1 Buy now
31 Jan 2020 officers Termination of appointment of director (Piers St John Spencer Galliard Cave) 1 Buy now
29 Nov 2019 accounts Annual Accounts 2 Buy now
03 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2017 accounts Annual Accounts 2 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2016 accounts Annual Accounts 9 Buy now
12 Mar 2016 annual-return Annual Return 6 Buy now
12 Mar 2016 officers Change of particulars for director (Mr Dave Raval) 2 Buy now
12 Mar 2016 officers Change of particulars for director (Mr David John Lennan) 2 Buy now
12 Mar 2016 officers Change of particulars for director (Mr Paul Michael Gooch) 2 Buy now
12 Mar 2016 officers Change of particulars for director (Mr Piers St John Spencer Galliard Cave) 2 Buy now
12 Mar 2016 officers Change of particulars for director (Mr Paul Andrew Godfrey) 2 Buy now
17 Nov 2015 accounts Annual Accounts 9 Buy now
05 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2015 capital Return of Allotment of shares 3 Buy now
22 Feb 2015 annual-return Annual Return 8 Buy now
08 Nov 2014 accounts Annual Accounts 9 Buy now
14 Mar 2014 officers Change of particulars for director (Mr David John Lennon) 2 Buy now
14 Mar 2014 annual-return Annual Return 8 Buy now
14 Nov 2013 accounts Annual Accounts 9 Buy now
20 Feb 2013 annual-return Annual Return 8 Buy now
16 Feb 2012 incorporation Incorporation Company 41 Buy now