- Company Overview for NAMMU TECH LTD (10906151)
- Filing history for NAMMU TECH LTD (10906151)
- People for NAMMU TECH LTD (10906151)
- Charges for NAMMU TECH LTD (10906151)
- More for NAMMU TECH LTD (10906151)
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
|
|
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
Statement of capital on 2017-08-09
|