- Company Overview for NMA (UK) LIMITED (03978955)
- Filing history for NMA (UK) LIMITED (03978955)
- People for NMA (UK) LIMITED (03978955)
- More for NMA (UK) LIMITED (03978955)
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) |
---|---|---|---|
09 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
02 Feb 2023 | PSC04 | Change of details for Mrs Kalyani Muhunthakumar as a person with significant control on 2 February 2023 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
10 Jun 2020 | AD01 | Registered office address changed from , 570 Kingston Road, London, SW20 8DR to 11 B Russell Gardens London W14 8EZ on 10 June 2020 | |
06 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
06 Dec 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
06 Dec 2016 | AD02 | Register inspection address has been changed to 132 Roman Road London E2 0RN | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 May 2016 | TM02 | Termination of appointment of Allan George Pratt as a secretary on 19 May 2016 | |
18 May 2016 | CH01 | Director's details changed for Jayakumari Anandankumariah on 9 May 2016 | |
18 May 2016 | CH01 | Director's details changed for Mrs Kalyani Muhunthakumar on 9 May 2016 |