-
NOMAD GAMES LIMITED - Summit House, 35 Church Road, Lymm, Cheshire, United Kingdom
Company Information
- Company registration number
- 07661528
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Summit House
- 35 Church Road
- Lymm
- Cheshire
- WA13 0QS Summit House, 35 Church Road, Lymm, Cheshire, WA13 0QS UK
Management
- Managing Directors
- ANDERSON, Robin
- DRAPER, Matthew John
- JACKSON, Carl Raymond
- WHITEFORD, Donald Fergus
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-08
- Age Of Company 2011-06-08 12 years
- SIC/NACE
- 62011
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- WEIGHTCO 2011 (7) LIMITED
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Last Return Made Up To:
- 2012-06-08
- Annual Return
- Due Date: 2024-06-21
- Last Date: 2023-06-07
-
NOMAD GAMES LIMITED Company Description
- NOMAD GAMES LIMITED is a ltd registered in United Kingdom with the Company reg no 07661528. Its current trading status is "live". It was registered 2011-06-08. It was previously called WEIGHTCO 2011 (7) LIMITED. It has declared SIC or NACE codes as "62011". It has 4 directors The latest annual return was filed up to 2012-06-08.It can be contacted at Summit House .
Get NOMAD GAMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nomad Games Limited - Summit House, 35 Church Road, Lymm, Cheshire, United Kingdom
- 2011-06-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NOMAD GAMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-28) - AA
-
confirmation-statement-with-updates (2023-06-09) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-28) - AA
-
confirmation-statement-with-no-updates (2022-06-06) - CS01
-
confirmation-statement-with-no-updates (2022-06-07) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-25) - AA
-
confirmation-statement-with-no-updates (2021-06-04) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-23) - AA
-
confirmation-statement-with-no-updates (2020-06-08) - CS01
-
mortgage-satisfy-charge-full (2020-06-11) - MR04
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-18) - MR01
-
confirmation-statement-with-no-updates (2019-06-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-30) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-11-08) - MR04
-
termination-director-company-with-name-termination-date (2018-09-03) - TM01
-
confirmation-statement-with-no-updates (2018-06-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-10) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-20) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-04-06) - AA
-
confirmation-statement-with-updates (2017-06-08) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-04) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-22) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-10) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-24) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-08-03) - MR01
-
capital-variation-of-rights-attached-to-shares (2013-06-12) - SH10
-
resolution (2013-06-12) - RESOLUTIONS
-
capital-name-of-class-of-shares (2013-06-12) - SH08
-
capital-allotment-shares (2013-06-12) - SH01
-
appoint-person-director-company-with-name (2013-06-12) - AP01
-
capital-allotment-shares (2013-04-09) - SH01
-
resolution (2013-04-09) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-03-13) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-04-24) - AD01
-
capital-name-of-class-of-shares (2012-04-24) - SH08
-
change-registered-office-address-company-with-date-old-address (2012-04-25) - AD01
-
capital-allotment-shares (2012-04-30) - SH01
-
resolution (2012-04-30) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-12) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-12-18) - AD01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-08-02) - CERTNM
-
change-person-director-company-with-change-date (2011-09-16) - CH01
-
appoint-person-director-company-with-name (2011-09-16) - AP01
-
incorporation-company (2011-06-08) - NEWINC
-
appoint-person-director-company-with-name (2011-08-10) - AP01
-
termination-director-company-with-name (2011-08-10) - TM01