Advanced company searchLink opens in new window

NAMDET LTD

Company number 07824762

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)
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