- Company Overview for NAMTA LIMITED (07557548)
- Filing history for NAMTA LIMITED (07557548)
- People for NAMTA LIMITED (07557548)
- Charges for NAMTA LIMITED (07557548)
- More for NAMTA LIMITED (07557548)
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) |
---|---|---|---|
14 Sep 2022 | TM01 | Termination of appointment of Harneet Mangat as a director on 1 September 2022 | |
14 Sep 2022 | PSC07 | Cessation of Tamna Limited as a person with significant control on 1 September 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from Unw Llp Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England to 15 Bassett Court, Loake Close Grange Park Northampton NN4 5EZ on 14 September 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
06 Apr 2022 | AD02 | Register inspection address has been changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 22 st. Peters Road St Margarets Twickenham TW1 1QX | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Jun 2021 | MR04 | Satisfaction of charge 075575480001 in full | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
11 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
01 Mar 2021 | PSC02 | Notification of Tamna Limited as a person with significant control on 13 January 2021 | |
12 Feb 2021 | PSC07 | Cessation of Harneet Mangat as a person with significant control on 13 January 2021 | |
12 Feb 2021 | PSC07 | Cessation of Preetinder Kaur Sandhu as a person with significant control on 13 January 2021 | |
12 Nov 2020 | AD01 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Unw Llp Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 12 November 2020 | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jul 2017 | AD02 | Register inspection address has been changed to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB | |
25 Jul 2017 | CH01 | Director's details changed for Dr Preet Inder Kaur Sandhu on 24 July 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Dr Harneet Mangat on 24 July 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
17 Nov 2016 | MR01 | Registration of charge 075575480001, created on 9 November 2016 |