Advanced company searchLink opens in new window

NTMR LTD

Company number 12264370

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)
12 Mar 2024 AA01 Current accounting period extended from 30 March 2024 to 31 March 2024
01 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
24 Oct 2023 AD01 Registered office address changed from 11 Waterloo Place London SW1Y 4AU England to 30 st. James's Square London SW1Y 4AL on 24 October 2023
18 Aug 2023 AA Full accounts made up to 30 March 2022
04 Apr 2023 AD01 Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to 11 Waterloo Place London SW1Y 4AU on 4 April 2023
31 Mar 2023 AA01 Current accounting period shortened from 31 March 2022 to 30 March 2022
31 Mar 2023 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 31 March 2023
26 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
26 Jul 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 March 2022
22 Feb 2022 PSC05 Change of details for Ntm Investments Ltd as a person with significant control on 21 February 2022
21 Feb 2022 AD01 Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF United Kingdom to 100 Liverpool Street London EC2M 2AT on 21 February 2022
01 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 15 October 2020
19 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
24 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
20 Apr 2021 CH01 Director's details changed for Anthony Jimenez on 18 March 2021
25 Mar 2021 MA Memorandum and Articles of Association
24 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Mar 2021 TM01 Termination of appointment of Ramzy Fouad Rasamny as a director on 18 March 2021
23 Mar 2021 AP01 Appointment of Anthony Jimenez as a director on 18 March 2021
19 Mar 2021 AD01 Registered office address changed from Plurimi 11 Waterloo Place London SW1Y 4AU United Kingdom to 12th Floor 6 New Street Square London EC4A 3BF on 19 March 2021
24 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/12/2021
14 Feb 2020 PSC07 Cessation of Ramzy Fouad Rasamny as a person with significant control on 11 February 2020
14 Feb 2020 PSC02 Notification of Ntm Investments Ltd as a person with significant control on 11 February 2020
13 Nov 2019 CH01 Director's details changed for Mr Ramzy Fouad Rasamny on 13 November 2019
13 Nov 2019 PSC04 Change of details for Mr Ramzy Fouad Rasamny as a person with significant control on 13 November 2019