NAMO & SONS SOLUTIONS LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

13/08/2313 August 2023 Change of details for Mr Mohan Rao Borra as a person with significant control on 2023-02-10

View Document

13/08/2313 August 2023 Registered office address changed from 76 Catherine Gardens Hounslow TW3 2PR England to 49 Dugdale Hill Lane Potters Bar EN6 2DP on 2023-08-13

View Document

13/08/2313 August 2023 Director's details changed for Mrs Naveena Nannapaneni on 2023-02-10

View Document

13/08/2313 August 2023 Director's details changed for Mr Mohan Rao Borra on 2023-02-10

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/05/213 May 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MRS NAVEENA NANNAPANENI

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/07/159 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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