Advanced company searchLink opens in new window

NATOMA RESOURCES LTD

Company number 08553115

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)
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
01 Nov 2023 AD01 Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW to 64 Shooters Hill Road London SE3 7BG on 1 November 2023
12 Jul 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
17 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 30 June 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
21 Apr 2020 CH01 Director's details changed for Miss Emma Bailey on 21 April 2020
21 Apr 2020 PSC04 Change of details for Miss Emma Bailey as a person with significant control on 21 April 2020
05 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 3 June 2017 with updates
06 Jul 2017 PSC01 Notification of Emma Bailey as a person with significant control on 6 April 2016
16 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
14 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
01 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
24 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
12 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
10 Apr 2015 AD01 Registered office address changed from 79 Merriman Road London SE3 8SB to 1St Floor 12 Old Bond Street London W1S 4PW on 10 April 2015
28 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100