NIMASAMOAH SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-05-03 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

24/01/2224 January 2022 Termination of appointment of Michelle Kwarteng as a secretary on 2022-01-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-05-03 with no updates

View Document

24/01/2224 January 2022 Cessation of Michelle Kwarteng as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Termination of appointment of Michelle Kwarteng as a director on 2022-01-24

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/02/204 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/05/194 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAW ANNIM ASAMOAH NIMAKORAH

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM THE GRAPES 135-137 FARINGDON ROAD SWINDON WILTSHIRE SN1 5DL UNITED KINGDOM

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR YAW ANNIM ASAMOAH NIMAKORAH

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE KWARTENG / 02/07/2018

View Document

04/07/184 July 2018 CESSATION OF YAW ANNIM ASAMOAH NIMAKORAH AS A PSC

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR YAW NIMAKORAH

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MRS MICHELLE KWARTENG

View Document

10/05/1810 May 2018 SECRETARY APPOINTED MISS MICHELLE KWARTENG

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE KWARTENG

View Document

04/05/184 May 2018 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