Advanced company searchLink opens in new window

NAMOS SOLUTIONS LTD

Company number 08143537

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)
08 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 16 July 2023
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/12/2023
28 Mar 2023 OC S1096 Court Order to Rectify
06 Jan 2023 ANNOTATION Rectified the accounts were removed from the public register on 28/03/2023 pursuant to order of court.
22 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
01 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
04 May 2021 MA Memorandum and Articles of Association
04 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 217.39
26 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
20 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with updates
20 Aug 2020 PSC07 Cessation of Christopher Mason as a person with significant control on 15 June 2020
29 Jul 2020 CH01 Director's details changed for Mrs Rebecca Jane Mason on 29 May 2020
29 Jul 2020 CH01 Director's details changed for Mr Christopher Mason on 29 May 2020
29 Jul 2020 CH01 Director's details changed for Richard James Eltham on 29 May 2020
29 Jul 2020 PSC02 Notification of Namos Solutions Holdings Limited as a person with significant control on 15 June 2020
21 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2020 MA Memorandum and Articles of Association
05 Jun 2020 AAMD Amended total exemption full accounts made up to 31 December 2019
29 May 2020 AD01 Registered office address changed from Office Suite 2.18-20 st Clements House 27 Clements Lane London EC4N 7AE United Kingdom to 2 London Wall Place London EC2Y 5AU on 29 May 2020
11 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
24 Nov 2019 CH01 Director's details changed for Richard James Eltham on 22 November 2019
24 Nov 2019 CH01 Director's details changed for Mrs Rebecca Jane Mason on 22 November 2019