- Company Overview for NAMDET LTD (07824762)
- Filing history for NAMDET LTD (07824762)
- People for NAMDET LTD (07824762)
- More for NAMDET LTD (07824762)
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) |
---|---|---|---|
19 Jun 2017 | AD02 | Register inspection address has been changed from 13 Walnut Grove Braintree Essex CM7 2LW England to 44 Heath Drive Brookwood Woking GU24 0HQ | |
19 Jun 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
16 Sep 2016 | AD01 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to C/O Cameo Productions 44 Heath Drive Brookwood Woking GU24 0HQ on 16 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of John Thomas Ashton as a director on 1 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of John Thomas Ashton as a director on 1 September 2016 | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Dec 2015 | AR01 | Annual return made up to 15 November 2015 no member list | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Dec 2014 | AR01 | Annual return made up to 15 November 2014 no member list | |
05 Dec 2014 | TM01 | Termination of appointment of Mike Knight as a director on 1 February 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Mar 2014 | AP01 | Appointment of Ms Rosemary Ann Parker as a director | |
07 Mar 2014 | AP01 | Appointment of Mr Paul Thomas Lee as a director | |
07 Mar 2014 | AP01 | Appointment of Mr Michael Anthony Peel as a director | |
15 Nov 2013 | AR01 | Annual return made up to 15 November 2013 no member list | |
15 Nov 2013 | AD02 | Register inspection address has been changed from 29 Bracklesham Close Southampton SO19 8TD United Kingdom | |
06 Sep 2013 | TM01 | Termination of appointment of Pamela Raylor as a director | |
06 Sep 2013 | TM02 | Termination of appointment of Pamela Raylor as a secretary | |
10 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 15 November 2012 no member list | |
15 Nov 2012 | AD03 | Register(s) moved to registered inspection location | |
15 Nov 2012 | AD02 | Register inspection address has been changed | |
26 Jun 2012 | AP01 | Appointment of John Francis Byrne as a director | |
26 Jun 2012 | AP01 | Appointment of Mr Mike Knight as a director |