NAKMAS LIMITED

47 Avocet Way 47 Avocet Way, Ashford, TN25 7FR, Kent, England
StatusACTIVE
Company No.05633490
CategoryPrivate Limited Company
Incorporated23 Nov 2005
Age18 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

NAKMAS LIMITED is an active private limited company with number 05633490. It was incorporated 18 years, 5 months, 14 days ago, on 23 November 2005. The company address is 47 Avocet Way 47 Avocet Way, Ashford, TN25 7FR, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Old address: 183 Spring Hills Harlow Essex CM20 1TE England

Change date: 2023-11-08

New address: 47 Avocet Way Finberry Ashford Kent TN25 7FR

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-26

Psc name: Rev Frederick Joseph Ellis

Documents

View document PDF

Change person director company with change date

Date: 02 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev Frederick Joseph Ellis

Change date: 2022-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2022

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Frederick Joseph Ellis

Change date: 2020-11-28

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2022

Action Date: 28 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Frederick Joseph Ellis

Change date: 2020-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Old address: D P Taxation 13 Providence Street Greenhithe Kent DA9 9AA England

New address: 183 Spring Hills Harlow Essex CM20 1TE

Change date: 2021-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: D P Taxation 13 Providence Street Greenhithe Kent DA9 9AA

Old address: D.P Taxation 60 Westwood Road Broadstairs Kent CT10 2PB England

Change date: 2017-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

New address: D.P Taxation 60 Westwood Road Broadstairs Kent CT10 2PB

Old address: C/O Julie Thatcher Bookkeeping & Accountancy 88 Herne Bay Road Herne Bay Road Whitstable CT5 2LX England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-01

New address: C/O Julie Thatcher Bookkeeping & Accountancy 88 Herne Bay Road Herne Bay Road Whitstable CT5 2LX

Old address: C/O Davies & Co. 11 Mickleburgh Hill Herne Bay Kent CT6 6AA

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Frederick Joseph Ellis

Appointment date: 2014-12-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2014

Action Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-05-02

Officer name: Patrica Peggy Adlam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

New address: C/O Davies & Co. 11 Mickleburgh Hill Herne Bay Kent CT6 6AA

Change date: 2014-12-01

Old address: C/O Adlam Accountancy Services 22 Grange Road Ramsgate Kent CT11 9LR

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2010

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2010

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Move registers to sail company

Date: 17 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fredrick Joe Ellis

Documents

View document PDF

Change sail address company

Date: 17 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: @Uk Dormant Company Director Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Patrica Peggy Adlam

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-07

Old address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN

Documents

View document PDF

Termination secretary company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: @Uk Dormant Company Secretary Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2007

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/06; full list of members

Documents

View document PDF

Incorporation company

Date: 23 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 FOR ALL ACCOUNTING ANGELS LTD

SUITE 1 BYRON BUSINESS CENTRE DUKE STREET,NOTTINGHAM,NG15 7HP

Number:10047169
Status:ACTIVE
Category:Private Limited Company

ECKERD COLLEGE INC.

CLARK HERBERT BOUWMAN,LONDON WC1,

Number:FC006867
Status:ACTIVE
Category:Other company type

GITGO SOLUTIONS LIMITED

133 TURNPIKE LINK,CROYDON,CR0 5NU

Number:09146389
Status:ACTIVE
Category:Private Limited Company

NICAB LTD

UNIT B BOROUGH ROAD,BRACKLEY,NN13 7BE

Number:07177523
Status:ACTIVE
Category:Private Limited Company

ROCK STAMPS LTD

ELSBY & CO,RUSHDEN,NN10 9TB

Number:03083808
Status:ACTIVE
Category:Private Limited Company

STR ACCOUNTANTS LIMITED

443 HIGH STREET NORTH,LONDON,E12 6TJ

Number:09166312
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source