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

Nous Collaborative Limited

Documents

Total Documents61
Total Pages268

Filing History

5 January 2021Registered office address changed from Flat 4, 17 Bolton Gardens London SW5 0AJ England to Flat 5 11 Rutland Gate London SW7 1BH on 5 January 2021
23 October 2020Confirmation statement made on 23 October 2020 with no updates
6 May 2020Total exemption full accounts made up to 30 September 2019
25 October 2019Confirmation statement made on 23 October 2019 with no updates
28 May 2019Total exemption full accounts made up to 30 September 2018
25 October 2018Confirmation statement made on 23 October 2018 with no updates
5 September 2018Registered office address changed from 14 Ennismore Gardens Mews London SW7 1HY England to Flat 4, 17 Bolton Gardens London SW5 0AJ on 5 September 2018
2 June 2018Total exemption full accounts made up to 30 September 2017
26 October 2017Confirmation statement made on 23 October 2017 with no updates
26 October 2017Confirmation statement made on 23 October 2017 with no updates
29 May 2017Total exemption small company accounts made up to 30 September 2016
29 May 2017Total exemption small company accounts made up to 30 September 2016
2 May 2017Registered office address changed from 21 Montpelier Street London SW7 1HF England to 14 Ennismore Gardens Mews London SW7 1HY on 2 May 2017
2 May 2017Registered office address changed from 21 Montpelier Street London SW7 1HF England to 14 Ennismore Gardens Mews London SW7 1HY on 2 May 2017
26 October 2016Confirmation statement made on 23 October 2016 with updates
26 October 2016Confirmation statement made on 23 October 2016 with updates
11 May 2016Total exemption small company accounts made up to 30 September 2015
11 May 2016Total exemption small company accounts made up to 30 September 2015
8 February 2016Registered office address changed from 16D Queens Gardens London W2 3BA to 21 Montpelier Street London SW7 1HF on 8 February 2016
8 February 2016Director's details changed for Ms Melissa Florence Woolford on 1 August 2015
8 February 2016Director's details changed for Ms Melissa Florence Woolford on 1 August 2015
8 February 2016Registered office address changed from 16D Queens Gardens London W2 3BA to 21 Montpelier Street London SW7 1HF on 8 February 2016
3 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10
3 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10
23 April 2015Total exemption small company accounts made up to 30 September 2014
23 April 2015Total exemption small company accounts made up to 30 September 2014
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10
2 April 2014Total exemption small company accounts made up to 30 September 2013
2 April 2014Total exemption small company accounts made up to 30 September 2013
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
2 April 2013Accounts for a dormant company made up to 30 September 2012
2 April 2013Accounts for a dormant company made up to 30 September 2012
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
13 June 2012Current accounting period shortened from 31 October 2012 to 30 September 2012
13 June 2012Current accounting period shortened from 31 October 2012 to 30 September 2012
13 June 2012Accounts for a dormant company made up to 31 October 2011
13 June 2012Accounts for a dormant company made up to 31 October 2011
5 May 2012Secretary's details changed for Melissa Woolford on 4 May 2012
5 May 2012Secretary's details changed for Melissa Woolford on 4 May 2012
5 May 2012Registered office address changed from 2 Triangle Road Unit B London E8 3RP United Kingdom on 5 May 2012
5 May 2012Registered office address changed from 2 Triangle Road Unit B London E8 3RP United Kingdom on 5 May 2012
5 May 2012Director's details changed for Ms Melissa Woolford on 4 May 2012
5 May 2012Director's details changed for Ms Melissa Woolford on 4 May 2012
5 May 2012Registered office address changed from 2 Triangle Road Unit B London E8 3RP United Kingdom on 5 May 2012
5 May 2012Director's details changed for Ms Melissa Woolford on 4 May 2012
5 May 2012Secretary's details changed for Melissa Woolford on 4 May 2012
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
3 August 2011Accounts for a dormant company made up to 31 October 2010
3 August 2011Accounts for a dormant company made up to 31 October 2010
16 December 2010Annual return made up to 23 October 2010 with a full list of shareholders
16 December 2010Annual return made up to 23 October 2010 with a full list of shareholders
19 August 2010Change of name notice
19 August 2010Company name changed nous collective LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2009-12-31
19 August 2010Change of name notice
19 August 2010Company name changed nous collective LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2009-12-31
23 October 2009Incorporation
23 October 2009Incorporation
Sign up now to grow your client base. Plans & Pricing