Advanced company searchLink opens in new window

NEMERA HOLDINGS ONE LIMITED

Company number 09722363

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
19 Aug 2021 AD01 Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 19 August 2021
28 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
12 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
17 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 17 September 2019
19 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
31 May 2019 AA Accounts for a dormant company made up to 31 August 2018
14 Nov 2018 AD01 Registered office address changed from PO Box 4385 09722363: Companies House Default Address Cardiff CF14 8LH to 119 the Hub 300 Kensal Road London W10 5BE on 14 November 2018
10 Oct 2018 RP05 Registered office address changed to PO Box 4385, 09722363: Companies House Default Address, Cardiff, CF14 8LH on 10 October 2018
26 Sep 2018 AA Accounts for a dormant company made up to 31 August 2017
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2018 AD01 Registered office address changed from 11 Clapham Park Road London SW4 7EE England to 107 Cheapside London EC2V 6DB on 30 July 2018
25 Aug 2017 PSC01 Notification of Rajat Rohailla as a person with significant control on 6 April 2016
25 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
02 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
12 May 2017 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 11 Clapham Park Road London SW4 7EE on 12 May 2017
07 Sep 2016 CS01 Confirmation statement made on 7 August 2016 with updates
25 May 2016 SH02 Sub-division of shares on 11 May 2016
25 May 2016 SH02 Sub-division of shares on 11 May 2016
23 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 22 October 2015
  • GBP 4.00