- Company Overview for NAKMAS LIMITED (05633490)
- Filing history for NAKMAS LIMITED (05633490)
- People for NAKMAS LIMITED (05633490)
- More for NAKMAS LIMITED (05633490)
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) |
---|---|---|---|
12 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
28 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | AP03 | Appointment of Mr Frederick Joseph Ellis as a secretary on 2 December 2014 | |
04 Dec 2014 | TM02 | Termination of appointment of Patrica Peggy Adlam as a secretary on 2 May 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from C/O Adlam Accountancy Services 22 Grange Road Ramsgate Kent CT11 9LR to C/O Davies & Co. 11 Mickleburgh Hill Herne Bay Kent CT6 6AA on 1 December 2014 | |
09 Dec 2013 | AA | Accounts for a dormant company made up to 30 November 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
02 Jan 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
30 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
30 Nov 2011 | AA | Accounts for a dormant company made up to 30 November 2011 | |
13 Dec 2010 | AA | Accounts for a dormant company made up to 30 November 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
17 Jan 2010 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
17 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Jan 2010 | AP01 | Appointment of Mr Fredrick Joe Ellis as a director | |
17 Jan 2010 | AD02 | Register inspection address has been changed | |
17 Jan 2010 | TM01 | Termination of appointment of @Uk Dormant Company Director Limited as a director | |
07 Jan 2010 | AP03 | Appointment of Mrs Patrica Peggy Adlam as a secretary | |
07 Jan 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
07 Jan 2010 | AD01 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 7 January 2010 | |
07 Dec 2009 | TM02 | Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary | |
08 Jan 2009 | AA | Accounts for a dormant company made up to 30 November 2008 |