Advanced company searchLink opens in new window

NARNAIN

Company number 04700766

Filter by category

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)
12 Feb 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
09 Jan 2020 AA Accounts for a dormant company made up to 28 April 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
23 Jan 2019 AA Accounts for a dormant company made up to 29 April 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
31 Jan 2018 TM01 Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018
31 Jan 2018 AP01 Appointment of Mr Richard Smothers as a director on 31 January 2018
24 Oct 2017 AA Accounts for a dormant company made up to 30 April 2017
21 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
19 Jan 2017 AA Accounts for a dormant company made up to 1 May 2016
26 Apr 2016 AP03 Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016
26 Apr 2016 TM02 Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016
04 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
07 Mar 2016 AD01 Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016
11 Feb 2016 AA Accounts for a dormant company made up to 22 August 2015
27 Jan 2016 TM01 Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016
27 Jan 2016 TM01 Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016
27 Jan 2016 TM01 Termination of appointment of Lucy Jane Bell as a director on 26 January 2016
22 Dec 2015 AP01 Appointment of Kirk Dyson Davis as a director on 21 December 2015
14 Dec 2015 TM02 Termination of appointment of Henry Jones as a secretary on 4 December 2015
03 Nov 2015 AA01 Current accounting period shortened from 24 August 2016 to 30 April 2016
24 Jun 2015 TM01 Termination of appointment of Patrick James Gallagher as a director on 23 June 2015
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
02 Feb 2015 AA Accounts for a dormant company made up to 23 August 2014