NATOMA RESOURCES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Compulsory strike-off action has been suspended |
14/06/2514 June 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
24/08/2424 August 2024 | Compulsory strike-off action has been discontinued |
21/08/2421 August 2024 | Confirmation statement made on 2024-06-03 with no updates |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
01/11/231 November 2023 | Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW to 64 Shooters Hill Road London SE3 7BG on 2023-11-01 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-03 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
21/04/2021 April 2020 | PSC'S CHANGE OF PARTICULARS / MISS EMMA BAILEY / 21/04/2020 |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA BAILEY / 21/04/2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA BAILEY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
14/06/1614 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
24/06/1524 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
12/04/1512 April 2015 | 30/06/14 TOTAL EXEMPTION FULL |
10/04/1510 April 2015 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 79 MERRIMAN ROAD LONDON SE3 8SB |
28/07/1428 July 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
03/06/133 June 2013 | 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