Advanced company searchLink opens in new window

NAMKO LTD

Company number 11342162

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)
22 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
14 Dec 2023 CERTNM Company name changed namko nails & beauty LIMITED\certificate issued on 14/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-13
29 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
18 Oct 2022 AD01 Registered office address changed from 85 Myrdle Street London E1 1HL England to 21 Knightsbridge Business Centre London SW1X 7LY on 18 October 2022
30 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
03 Mar 2021 PSC01 Notification of Patryk Viet Falkowski as a person with significant control on 1 March 2021
03 Mar 2021 AP01 Appointment of Mr Patryk Viet Falkowski as a director on 1 March 2021
03 Mar 2021 PSC07 Cessation of Uy Dang Duc as a person with significant control on 1 March 2021
03 Mar 2021 AD01 Registered office address changed from The Wenta Business Centre Suite 66 Electric Avenue Enfield Middlesex EN3 7XU United Kingdom to 85 Myrdle Street London E1 1HL on 3 March 2021
18 Feb 2021 AA Micro company accounts made up to 31 May 2020
28 Jan 2021 TM01 Termination of appointment of Uy Dang Duc as a director on 14 January 2021
14 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
01 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 Aug 2019 CH01 Director's details changed for Mr Uy Dang Duc on 19 July 2019
21 Aug 2019 PSC04 Change of details for Mr Uy Dang Duc as a person with significant control on 19 July 2019
18 Jul 2019 CH01 Director's details changed for Mr Uy Dang Duc on 18 July 2019
18 Jul 2019 PSC04 Change of details for Mr Uy Dang Duc as a person with significant control on 18 July 2019
10 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
16 Oct 2018 CH01 Director's details changed for Mr Uy Dang Duc on 16 October 2018
16 Oct 2018 PSC04 Change of details for Mr Uy Dang Duc as a person with significant control on 16 October 2018
02 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted