NAMBEX LTD
Status | ACTIVE |
Company No. | 11477538 |
Category | Private Limited Company |
Incorporated | 23 Jul 2018 |
Age | 5 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
NAMBEX LTD is an active private limited company with number 11477538. It was incorporated 5 years, 10 months, 7 days ago, on 23 July 2018. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change to a person with significant control
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Leon Aaron Raines
Change date: 2024-01-02
Documents
Change to a person with significant control
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-02
Psc name: Mr Graeme Crombie
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leon Aaron Raines
Change date: 2024-01-02
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graeme Crombie
Change date: 2024-01-02
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Address
Type: AD01
Old address: Suite 9, Cobalt House, Centre Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ England
New address: 85 Great Portland Street First Floor London W1W 7LT
Change date: 2024-01-02
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 06 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 03 Oct 2022
Action Date: 23 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graeme Crombie
Change date: 2018-08-23
Documents
Change to a person with significant control
Date: 03 Oct 2022
Action Date: 23 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Leon Aaron Raines
Change date: 2018-07-23
Documents
Change to a person with significant control
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graeme Crombie
Change date: 2022-06-06
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graeme Crombie
Change date: 2022-06-06
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change to a person with significant control
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-14
Psc name: Mr Leon Aaron Raines
Documents
Change to a person with significant control
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-14
Psc name: Mr Graeme Crombie
Documents
Change person director company with change date
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-14
Officer name: Mr Leon Aaron Raines
Documents
Change person director company with change date
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graeme Crombie
Change date: 2022-02-14
Documents
Cessation of a person with significant control
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adam Crombie
Cessation date: 2021-12-14
Documents
Termination director company with name termination date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Crombie
Termination date: 2021-12-01
Documents
Termination secretary company with name termination date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adam Crombie
Termination date: 2021-12-01
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-08
New address: Suite 9, Cobalt House, Centre Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ
Old address: 15 Savage Road Lordswood Kent ME5 8DZ United Kingdom
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 30 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-31
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change account reference date company previous extended
Date: 06 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 12 Oct 2019
Action Date: 12 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-12
Officer name: Mr Adam Crombie
Documents
Change person secretary company with change date
Date: 12 Oct 2019
Action Date: 12 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Adam Crombie
Change date: 2019-10-12
Documents
Confirmation statement with no updates
Date: 30 Sep 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Some Companies
CALDER & CO,LONDON,SW1Y 4NW
Number: | 11602923 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, SHELLEY FARM SHELLEY LANE,ROMSEY,SO51 6AS
Number: | 11329785 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL JEWELLERY INSURANCE SERVICES LIMITED
PEEL PLACE,BIRMINGHAM,B1 3AS
Number: | 04183423 |
Status: | ACTIVE |
Category: | Private Limited Company |
IGAM OGAM (CRICCIETH) CYFYNGEDIG
44 STRYD FAWR,CRICCIETH,LL52 0EY
Number: | 09540960 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW1 3SA
Number: | 10400435 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ROSS HOMES DEVELOPMENTS LIMITED
164B ORMSKIRK ROAD,WIGAN,WN8 0AB
Number: | 04264002 |
Status: | ACTIVE |
Category: | Private Limited Company |