Advanced company searchLink opens in new window

NAMWASKE LTD

Company number 08773615

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)
16 Jan 2024 AA Accounts for a dormant company made up to 30 November 2023
22 Jun 2023 AA Accounts for a dormant company made up to 30 November 2022
22 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2022 AA Accounts for a dormant company made up to 30 November 2021
03 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
10 Apr 2021 AD01 Registered office address changed from 26 the Link 49 Effra Road London SW2 1BZ England to 43 Morlais Emmer Green Reading Berkshire RG4 8PQ on 10 April 2021
07 Mar 2021 AD01 Registered office address changed from 43B Eurolik Business Centre 49 Effra Road London SW2 1BZ England to 26 the Link 49 Effra Road London SW2 1BZ on 7 March 2021
24 Feb 2021 AA Accounts for a dormant company made up to 30 November 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
24 May 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
23 Apr 2020 AA Accounts for a dormant company made up to 30 November 2019
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
17 Feb 2019 AD01 Registered office address changed from 3 Cottongrass Close Croydon CR0 8XL to 43B Eurolik Business Centre 49 Effra Road London SW2 1BZ on 17 February 2019
16 Feb 2019 PSC01 Notification of Elizabeth Serwaa Wireko Abebrese as a person with significant control on 1 December 2018
16 Feb 2019 PSC07 Cessation of Mary Abebrese as a person with significant control on 1 December 2018
16 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
16 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
04 Jan 2018 CS01 Confirmation statement made on 13 November 2017 with no updates
23 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Feb 2017 DISS40 Compulsory strike-off action has been discontinued