Advanced company searchLink opens in new window

NAMMU TECH LTD

Company number 10906151

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)
27 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
23 May 2024 AA Total exemption full accounts made up to 31 August 2023
22 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
06 May 2022 AA Total exemption full accounts made up to 31 August 2021
22 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
29 Apr 2021 AP01 Appointment of Mr Julian Harry Smith as a director on 29 April 2021
13 Apr 2021 MR01 Registration of charge 109061510001, created on 6 April 2021
13 Apr 2021 MR01 Registration of charge 109061510002, created on 6 April 2021
08 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
19 May 2020 AD01 Registered office address changed from Picton House Lower Church Street Chepstow NP16 5HJ Wales to Unit 1B Upton Business Centre Welland Road Upton-upon-Severn Worcester WR8 0SW on 19 May 2020
10 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
17 Jun 2019 PSC01 Notification of Anthony Paul Smith as a person with significant control on 17 June 2019
17 Jun 2019 PSC07 Cessation of Alexander Smith as a person with significant control on 17 June 2019
15 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-14
09 May 2019 AA Total exemption full accounts made up to 31 August 2018
28 Sep 2018 AD01 Registered office address changed from 4 Endsleigh Street London WC1H 0DS United Kingdom to Picton House Lower Church Street Chepstow NP16 5HJ on 28 September 2018
16 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
11 Oct 2017 AP01 Appointment of Mr Anthony Paul Smith as a director on 11 October 2017
09 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-09
  • GBP 100