Advanced company searchLink opens in new window

NM & SONS LTD

Company number 08481435

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
30 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
15 May 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
26 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
22 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
26 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
15 May 2017 CS01 Confirmation statement made on 9 April 2017 with updates
29 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Jun 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Jun 2015 AP01 Appointment of Mrs Nauren Ahmad as a director on 9 June 2015
24 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-24
  • GBP 100
24 May 2015 CH01 Director's details changed for Mr Munawar Ahmad on 9 April 2015
06 May 2015 AD01 Registered office address changed from Unit 2 Victoria Works Williams Road Gorton Manchester M18 7AY England to 19 Bramley Crescent Stockport SK4 2AX on 6 May 2015
09 Jan 2015 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100