NAMASTE THEORY LTD

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-08-31

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

24/09/2124 September 2021 Change of details for Mrs Sade Elizabeth Phillips as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Top Floor Flat 14 Rivers Street Bath Avon BA1 2PZ on 2021-09-24

View Document

24/09/2124 September 2021 Director's details changed for Mrs Sade Elizabeth Phillips on 2021-09-24

View Document

24/09/2124 September 2021 Secretary's details changed for Mrs Sade Elizabeth Phillips on 2021-09-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2011 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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