Advanced company searchLink opens in new window

NAIMURI LIMITED

Company number 09316579

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 Dec 2023 AA Full accounts made up to 31 March 2023
26 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
04 May 2023 AP01 Appointment of Mrs Alice Elizabeth Spreckley as a director on 1 April 2023
04 May 2023 TM01 Termination of appointment of Carl Roberts as a director on 1 April 2023
19 Dec 2022 AA Full accounts made up to 31 March 2022
09 Dec 2022 AP03 Appointment of James Stephen Field as a secretary on 9 December 2022
24 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
24 Aug 2022 TM02 Termination of appointment of Jon Messent as a secretary on 11 August 2022
23 Mar 2022 AD01 Registered office address changed from Cody Technology Park Old Ively Road Farnborough GU14 0LX England to Cody Technology Park Ively Road Farnborough GU14 0LX on 23 March 2022
19 Jan 2022 AAMD Amended full accounts made up to 31 March 2021
06 Jan 2022 AA Full accounts made up to 31 March 2021
23 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
30 Sep 2021 AP03 Appointment of Jon Messent as a secretary on 27 September 2021
05 Jul 2021 AP01 Appointment of Mr Carl Roberts as a director on 1 July 2021
05 Jul 2021 TM01 Termination of appointment of Paul Omar as a director on 1 July 2021
23 Feb 2021 CS01 Confirmation statement made on 18 November 2020 with updates
09 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
12 Aug 2020 CH01 Director's details changed for Ms Nicola Tabram on 12 August 2020
12 Aug 2020 CH01 Director's details changed for Ms Nicola Tabran on 12 August 2020
12 Aug 2020 MA Memorandum and Articles of Association
12 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 118.50
10 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Actions of the directors in authorising any final dividend to be declared be ratified 13/07/2020
10 Aug 2020 SH08 Change of share class name or designation
10 Aug 2020 SH10 Particulars of variation of rights attached to shares