Advanced company searchLink opens in new window

NAMT HOLDCO LIMITED

Company number 13338952

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)
15 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
31 Jan 2024 AA Full accounts made up to 30 April 2023
04 Jul 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
06 Apr 2023 AA Full accounts made up to 30 April 2022
25 Oct 2022 MR01 Registration of charge 133389520002, created on 25 October 2022
13 May 2022 CS01 Confirmation statement made on 14 April 2022 with updates
11 May 2022 MR01 Registration of charge 133389520001, created on 4 May 2022
19 Oct 2021 AD01 Registered office address changed from 22 Westminster Palace Gardens Artillery Row London SW1P 1RR United Kingdom to 5 Seaforth Place London SW1E 6AB on 19 October 2021
19 Oct 2021 PSC01 Notification of David Cleland Maxwell as a person with significant control on 15 April 2021
08 Jul 2021 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 15 April 2021
08 Jul 2021 TM01 Termination of appointment of Thomas James Vince as a director on 15 April 2021
16 Apr 2021 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 22 Westminster Palace Gardens Artillery Row London SW1P 1RR on 16 April 2021
16 Apr 2021 AP01 Appointment of Mr Gary Keith Trott as a director on 15 April 2021
16 Apr 2021 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 15 April 2021
16 Apr 2021 AP01 Appointment of Mr David Cleland Maxwell as a director on 15 April 2021
15 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-04-15
  • GBP 100