Advanced company searchLink opens in new window

THE NERO GROUP LTD

Company number 06002065

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)
07 Mar 2018 AA Full accounts made up to 31 May 2017
21 Feb 2018 AD01 Registered office address changed from 3 Neal Street London WC2H 9PU to 9-15 Neal Street London WC2H 9QL on 21 February 2018
07 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
24 Feb 2017 AA Full accounts made up to 31 May 2016
01 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
29 Feb 2016 AA Full accounts made up to 31 May 2015
17 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 52
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16.09.2021 under section 1088 of the Companies Act 2006.
27 Feb 2015 AA Full accounts made up to 31 May 2014
07 Jan 2015 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 52
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16.09.2021 under section 1088 of the Companies Act 2006.
11 Feb 2014 AA Full accounts made up to 31 May 2013
22 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 52
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16.09.2021 under section 1088 of the Companies Act 2006.
24 Sep 2013 AA Full accounts made up to 31 May 2012
06 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16.09.2021 under section 1088 of the Companies Act 2006.
24 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16.09.2021 under section 1088 of the Companies Act 2006.
11 Oct 2011 AA Full accounts made up to 31 May 2011
11 Feb 2011 AA Full accounts made up to 31 May 2010
03 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16.09.2021 under section 1088 of the Companies Act 2006.
10 Jun 2010 AA Full accounts made up to 31 May 2009
02 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16.09.2021 under section 1088 of the Companies Act 2006.
02 Dec 2009 CH01 Director's details changed for Benedict James Price on 2 October 2009
02 Dec 2009 CH03 Secretary's details changed for Benedict James Price on 2 October 2009
02 Dec 2009 CH01 Director's details changed for Dr Gerald William Ford on 2 October 2009
21 Dec 2008 AA Full accounts made up to 31 May 2007
21 Dec 2008 AA Full accounts made up to 31 May 2008
24 Nov 2008 363a Return made up to 17/11/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16.09.2021 under section 1088 of the Companies Act 2006.