Advanced company searchLink opens in new window

NAMTA LIMITED

Company number 07557548

Filter by category

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)
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