Advanced company searchLink opens in new window

NAMMU WORKPLACE LTD

Company number 11338976

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)
08 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
22 May 2023 AA Micro company accounts made up to 31 December 2022
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
22 Jul 2022 SH02 Sub-division of shares on 14 July 2022
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 14 July 2022
  • GBP 1.18
05 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
16 Feb 2022 AA Micro company accounts made up to 31 May 2021
13 Oct 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
27 May 2021 AD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to Kings Court 559a Kings Road Fulham SW6 2EB on 27 May 2021
26 May 2021 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 26 May 2021
04 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
04 May 2021 PSC05 Change of details for Visu Verum Investments Ltd as a person with significant control on 30 April 2021
19 Feb 2021 AA Micro company accounts made up to 31 May 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
17 Feb 2020 CH04 Secretary's details changed for Wellco Secretaries Ltd on 6 February 2020
04 Feb 2020 AP01 Appointment of Miss Layla Allos as a director on 28 January 2020
01 Feb 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020
23 Jan 2020 AA Micro company accounts made up to 31 May 2019
21 Jan 2020 AP01 Appointment of Mr Mayad Joseph Allos as a director on 20 January 2020
14 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
05 Jun 2018 AP04 Appointment of Wellco Secretaries Ltd as a secretary on 5 June 2018
08 May 2018 PSC02 Notification of Visu Verum Investments Ltd as a person with significant control on 8 May 2018
08 May 2018 PSC09 Withdrawal of a person with significant control statement on 8 May 2018
01 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted