Advanced company searchLink opens in new window

NAMISU LTD

Company number SC448269

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)
04 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
08 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
06 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 30 April 2019
03 Dec 2019 PSC01 Notification of Maria Rodriguez Millan as a person with significant control on 1 December 2016
03 Dec 2019 PSC01 Notification of Adrien Jean Jacques Cols as a person with significant control on 6 April 2016
03 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 3 December 2019
26 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 30 April 2018
05 Jul 2018 AAMD Amended micro company accounts made up to 30 April 2017
01 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
07 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
07 May 2017 AD01 Registered office address changed from 15 Tranter Crescent Aberlady Longniddry East Lothian EH32 0UF to 171 the Barony Windmill Road Kirkcaldy Fife KY1 3AJ on 7 May 2017
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Dec 2016 AP01 Appointment of Ms Maria Rodriguez Millan as a director on 1 December 2016
16 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1