NAMMU TECH LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Notification of Material Funding Ltd as a person with significant control on 2025-08-04 |
05/08/255 August 2025 New | Cessation of Anthony Paul Smith as a person with significant control on 2025-08-04 |
05/08/255 August 2025 New | Confirmation statement made on 2025-08-05 with updates |
09/04/259 April 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
06/05/226 May 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
08/01/218 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
19/05/2019 May 2020 | REGISTERED OFFICE CHANGED ON 19/05/2020 FROM PICTON HOUSE LOWER CHURCH STREET CHEPSTOW NP16 5HJ WALES |
10/03/2010 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
17/06/1917 June 2019 | CESSATION OF ALEXANDER SMITH AS A PSC |
17/06/1917 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PAUL SMITH |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
15/06/1915 June 2019 | COMPANY NAME CHANGED YOUR SCUBA DIVE LTD CERTIFICATE ISSUED ON 15/06/19 |
09/05/199 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 4 ENDSLEIGH STREET LONDON WC1H 0DS UNITED KINGDOM |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
11/10/1711 October 2017 | DIRECTOR APPOINTED MR ANTHONY PAUL SMITH |
09/08/179 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company