Advanced company searchLink opens in new window

N&M PARTNERS LIMITED

Company number 10976937

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2021 DS01 Application to strike the company off the register
31 Mar 2021 PSC07 Cessation of Nimalika Motha as a person with significant control on 31 March 2021
31 Mar 2021 PSC04 Change of details for Mr Marlon Dominic Andre Motha as a person with significant control on 31 March 2021
26 Nov 2020 AA Micro company accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
24 Sep 2019 PSC04 Change of details for Mr Marlon Dominic Andre Motha as a person with significant control on 24 September 2019
25 Feb 2019 AA Micro company accounts made up to 30 September 2018
23 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
21 Dec 2017 CH01 Director's details changed for Mr Marlon Dominic Andre Motha on 21 December 2017
21 Dec 2017 AD01 Registered office address changed from Unit 36, Silk Mill Business Park Brook Street Tring Herts HP23 5EF United Kingdom to 230 Woodland Gardens Isleworth Middlesex TW7 6LT on 21 December 2017
04 Oct 2017 PSC01 Notification of Nimalika Motha as a person with significant control on 22 September 2017
04 Oct 2017 PSC04 Change of details for Mr Marlon Dominic Andre Motha as a person with significant control on 22 September 2017
22 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-22
  • GBP 100