NSAMA AND SONS LIMITED

Company Documents

DateDescription
29/09/2329 September 2023 Voluntary strike-off action has been suspended

View Document

29/09/2329 September 2023 Voluntary strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

11/09/2311 September 2023 Application to strike the company off the register

View Document

16/06/2316 June 2023 Registered office address changed from 34 Clyde Chase Leeds LS12 1XQ England to 6-8 Freeman Street Grimsby DN32 7AA on 2023-06-16

View Document

16/06/2316 June 2023 Change of details for Ms Mirrian Maila as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Ms Mirrian Maila on 2023-06-16

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

16/05/2016 May 2020 REGISTERED OFFICE CHANGED ON 16/05/2020 FROM 34 CLDE CHASE WORTLET LEEDS LS12 1XQ

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/10/1711 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/03/1513 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MS MIRRIAN MAILA

View Document

16/02/1516 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document


More Company Information


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