NIMASAMOAH SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
27/07/2427 July 2024 | Compulsory strike-off action has been discontinued |
25/07/2425 July 2024 | Confirmation statement made on 2024-05-03 with no updates |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
10/06/2310 June 2023 | Confirmation statement made on 2023-05-03 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-05-31 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
24/01/2224 January 2022 | Termination of appointment of Michelle Kwarteng as a secretary on 2022-01-24 |
24/01/2224 January 2022 | Confirmation statement made on 2021-05-03 with no updates |
24/01/2224 January 2022 | Cessation of Michelle Kwarteng as a person with significant control on 2022-01-24 |
24/01/2224 January 2022 | Termination of appointment of Michelle Kwarteng as a director on 2022-01-24 |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/02/204 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/05/194 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAW ANNIM ASAMOAH NIMAKORAH |
04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
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 |
10/07/1810 July 2018 | DIRECTOR APPOINTED MR YAW ANNIM ASAMOAH NIMAKORAH |
04/07/184 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS MICHELLE KWARTENG / 02/07/2018 |
04/07/184 July 2018 | CESSATION OF YAW ANNIM ASAMOAH NIMAKORAH AS A PSC |
02/07/182 July 2018 | APPOINTMENT TERMINATED, DIRECTOR YAW NIMAKORAH |
28/06/1828 June 2018 | DIRECTOR APPOINTED MRS MICHELLE KWARTENG |
10/05/1810 May 2018 | SECRETARY APPOINTED MISS MICHELLE KWARTENG |
10/05/1810 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE KWARTENG |
04/05/184 May 2018 | 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