Advanced company searchLink opens in new window

NAAM HOLDINGS LIMITED

Company number SC597467

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 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
31 Aug 2023 AP01 Appointment of Mr Raymond James Abbott as a director on 23 August 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
11 Oct 2022 AP02 Appointment of Tc Directors Limited as a director on 11 October 2022
08 Sep 2022 AA Total exemption full accounts made up to 30 June 2021
08 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2022 TM01 Termination of appointment of Alastair Chisholm as a director on 29 May 2022
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
19 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
26 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
25 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
11 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
29 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
25 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 1,066,927
13 Dec 2018 AP01 Appointment of Mr Alastair Chisholm as a director on 11 December 2018
10 Aug 2018 AA01 Current accounting period extended from 31 May 2019 to 30 June 2019
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 14 June 2018
  • GBP 442,100
18 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted