Advanced company searchLink opens in new window

NAKMAS LIMITED

Company number 05633490

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)
25 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
25 Nov 2008 363a Return made up to 23/11/08; full list of members