This company is commonly known as Cpa Nomads Limited. The company was founded 6 years ago and was given the registration number 10930882. The firm's registered office is in WAKEFIELD. You can find them at Office 1 Grange House, Grange Street, Wakefield, West Yorkshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | CPA NOMADS LIMITED |
---|---|---|
Company Number | : | 10930882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2017 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 1 Grange House, Grange Street, Wakefield, West Yorkshire, England, WF2 8TF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
483, Green Lanes, London, England, N13 4BS | Director | 01 September 2021 | Active |
Office 1, Grange House, Grange Street, Wakefield, England, WF2 8TF | Director | 24 August 2017 | Active |
483, Green Lanes, London, United Kingdom, N13 4BS | Director | 16 January 2018 | Active |
Mr Matthew Ian Singleton | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 483, Green Lanes, London, England, N13 4BS |
Nature of control | : |
|
Mr Matthew Ian Singleton | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 483, Green Lanes, London, United Kingdom, N13 4BS |
Nature of control | : |
|
Mr Paul Jason Boote | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 1, Grange House, Wakefield, England, WF2 8TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-09-05 | Gazette | Gazette notice voluntary. | Download |
2023-08-23 | Dissolution | Dissolution application strike off company. | Download |
2023-06-23 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-28 | Address | Change registered office address company with date old address new address. | Download |
2020-03-28 | Officers | Termination director company with name termination date. | Download |
2020-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Accounts | Change account reference date company current extended. | Download |
2018-07-16 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.