Advanced company searchLink opens in new window

NĂM SÔNG HOLDINGS LIMITED

Company number 12500086

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
18 Mar 2021 AD01 Registered office address changed from Pickering House 40a York Place Leeds LS1 2ED England to 82 Fraser Crescent Sheffield S8 0JD on 18 March 2021
03 Sep 2020 MA Memorandum and Articles of Association
03 Sep 2020 SH02 Sub-division of shares on 18 June 2020
03 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2020 PSC04 Change of details for Mr James Edward Rose as a person with significant control on 18 June 2020
07 Aug 2020 SH01 Statement of capital following an allotment of shares on 18 June 2020
  • GBP 409.08
07 Aug 2020 SH01 Statement of capital following an allotment of shares on 15 June 2020
  • GBP 300
05 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted