Advanced company searchLink opens in new window

NMS EXCHANGE LTD

Company number 12174990

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)
30 Jan 2024 AA Unaudited abridged accounts made up to 31 August 2023
02 Jan 2024 CS01 Confirmation statement made on 7 November 2023 with no updates
31 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
19 Dec 2022 PSC07 Cessation of Ahmad Rateb Noori as a person with significant control on 7 November 2022
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
07 Nov 2022 PSC01 Notification of Mohammad Farhad Azimi as a person with significant control on 7 November 2022
07 Nov 2022 TM01 Termination of appointment of Ahmad Rateb Noori as a director on 7 November 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
17 Jun 2022 AD01 Registered office address changed from Ground Floor 82 High Street Hounslow TW3 1NH England to 279-287 High Street Hounslow TW3 1EF on 17 June 2022
15 Jun 2022 AP01 Appointment of Mr Mohammad Farhad Azimi as a director on 1 June 2022
31 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
13 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
05 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
21 May 2021 AD01 Registered office address changed from 1 Brunel Way Slough SL1 1FQ United Kingdom to Ground Floor 82 High Street Hounslow TW3 1NH on 21 May 2021
19 May 2021 AA Accounts for a dormant company made up to 31 August 2020
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
07 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
05 May 2020 AD01 Registered office address changed from 82 High Street Hounslow TW3 1NH United Kingdom to 1 Brunel Way Slough SL1 1FQ on 5 May 2020
28 Jan 2020 AD01 Registered office address changed from B13-B25 Church Street Marylebone London NW8 8DT United Kingdom to 82 High Street Hounslow TW3 1NH on 28 January 2020
27 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-27
  • GBP 100