Download leads from Nexok and grow your business. Find out more

1st Nominees Limited

Documents

Total Documents108
Total Pages270

Filing History

24 October 2023Confirmation statement made on 18 October 2023 with no updates
3 March 2023Accounts for a dormant company made up to 30 November 2022
27 October 2022Confirmation statement made on 18 October 2022 with no updates
25 February 2022Accounts for a dormant company made up to 30 November 2021
20 October 2021Confirmation statement made on 18 October 2021 with no updates
19 March 2021Accounts for a dormant company made up to 30 November 2020
20 October 2020Confirmation statement made on 18 October 2020 with no updates
20 October 2020Change of details for Mr Darren George Edmonston as a person with significant control on 19 October 2019
8 July 2020Accounts for a dormant company made up to 30 November 2019
22 October 2019Confirmation statement made on 18 October 2019 with no updates
25 July 2019Accounts for a dormant company made up to 30 November 2018
28 November 2018Confirmation statement made on 18 October 2018 with no updates
27 September 2018Accounts for a dormant company made up to 30 November 2017
20 October 2017Confirmation statement made on 18 October 2017 with updates
20 October 2017Confirmation statement made on 18 October 2017 with updates
18 July 2017Accounts for a dormant company made up to 30 November 2016
18 July 2017Accounts for a dormant company made up to 30 November 2016
5 June 2017Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD on 5 June 2017
5 June 2017Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD on 5 June 2017
26 October 2016Confirmation statement made on 18 October 2016 with updates
26 October 2016Confirmation statement made on 18 October 2016 with updates
4 August 2016Accounts for a dormant company made up to 30 November 2015
4 August 2016Accounts for a dormant company made up to 30 November 2015
17 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
17 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
20 August 2015Accounts for a dormant company made up to 30 November 2014
20 August 2015Accounts for a dormant company made up to 30 November 2014
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
19 August 2014Accounts for a dormant company made up to 30 November 2013
19 August 2014Accounts for a dormant company made up to 30 November 2013
29 April 2014Director's details changed for Mr Darren George Edmonston on 28 April 2014
29 April 2014Director's details changed for Mr Darren George Edmonston on 28 April 2014
31 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
31 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
23 May 2013Accounts for a dormant company made up to 30 November 2012
23 May 2013Accounts for a dormant company made up to 30 November 2012
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders
29 June 2012Director's details changed for Mr Darren George Edmonston on 29 June 2012
29 June 2012Director's details changed for Mr Darren George Edmonston on 29 June 2012
7 March 2012Compulsory strike-off action has been discontinued
7 March 2012Compulsory strike-off action has been discontinued
6 March 2012Termination of appointment of Stephen Brown as a director
6 March 2012Appointment of Mr Darren George Edmonston as a director
6 March 2012Termination of appointment of Stephen Brown as a director
6 March 2012Annual return made up to 18 October 2011 with a full list of shareholders
6 March 2012Annual return made up to 18 October 2011 with a full list of shareholders
6 March 2012Accounts for a dormant company made up to 30 November 2011
6 March 2012Accounts for a dormant company made up to 30 November 2011
6 March 2012Appointment of Mr Darren George Edmonston as a director
21 February 2012First Gazette notice for compulsory strike-off
21 February 2012First Gazette notice for compulsory strike-off
4 August 2011Accounts for a dormant company made up to 30 November 2010
4 August 2011Accounts for a dormant company made up to 30 November 2010
21 July 2011Termination of appointment of Nominee Secretaries Limited as a secretary
21 July 2011Termination of appointment of Nominee Secretaries Limited as a secretary
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders
24 September 2010Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010
24 September 2010Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010
9 August 2010Accounts for a dormant company made up to 30 November 2009
9 August 2010Accounts for a dormant company made up to 30 November 2009
11 January 2010Annual return made up to 18 October 2009 with a full list of shareholders
11 January 2010Annual return made up to 18 October 2009 with a full list of shareholders
7 January 2010Director's details changed for Stephen Brown on 1 October 2009
7 January 2010Director's details changed for Stephen Brown on 1 October 2009
7 January 2010Director's details changed for Stephen Brown on 1 October 2009
28 September 2009Accounts for a dormant company made up to 30 November 2008
28 September 2009Accounts for a dormant company made up to 30 November 2008
29 October 2008Return made up to 18/10/08; full list of members
29 October 2008Return made up to 18/10/08; full list of members
4 September 2008Accounts for a dormant company made up to 30 November 2007
4 September 2008Accounts for a dormant company made up to 30 November 2007
23 October 2007New secretary appointed
23 October 2007Return made up to 18/10/07; full list of members
23 October 2007Return made up to 18/10/07; full list of members
23 October 2007New secretary appointed
22 October 2007Secretary resigned
22 October 2007Secretary resigned
5 September 2007Accounts for a dormant company made up to 30 November 2006
5 September 2007Accounts for a dormant company made up to 30 November 2006
30 March 2007Director's particulars changed
30 March 2007Director's particulars changed
10 January 2007Return made up to 18/10/06; full list of members
10 January 2007Return made up to 18/10/06; full list of members
6 December 2006Director's particulars changed
6 December 2006Director's particulars changed
8 August 2006Accounts for a dormant company made up to 30 November 2005
8 August 2006Accounts for a dormant company made up to 30 November 2005
18 October 2005Director's particulars changed
18 October 2005Director's particulars changed
18 October 2005Return made up to 18/10/05; full list of members
18 October 2005Return made up to 18/10/05; full list of members
30 August 2005Accounts for a dormant company made up to 30 November 2004
30 August 2005Accounts for a dormant company made up to 30 November 2004
15 November 2004Return made up to 18/10/04; full list of members
15 November 2004Return made up to 18/10/04; full list of members
18 June 2004Accounts for a dormant company made up to 30 November 2003
18 June 2004Accounts for a dormant company made up to 30 November 2003
13 January 2004Registered office changed on 13/01/04 from: 2ND floor cambridge house cambridge road harlow mill essex CM20 2EQ
13 January 2004Registered office changed on 13/01/04 from: 2ND floor cambridge house cambridge road harlow mill essex CM20 2EQ
29 November 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 November 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 November 2003Registered office changed on 29/11/03 from: 13 woodside business park thornwood essex CM16 6LJ
29 November 2003Registered office changed on 29/11/03 from: 13 woodside business park thornwood essex CM16 6LJ
25 November 2002Incorporation
25 November 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed