Advanced company searchLink opens in new window

NR ACQUISITIONS LIMITED

Company number 06203422

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 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
14 Oct 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
05 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
04 Oct 2013 AA Full accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
17 Jan 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
18 Dec 2012 AA Full accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
14 Feb 2012 CH01 Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011
04 Jan 2012 AA Full accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
04 Jan 2011 AA Full accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Mr Stephane Abraham Joseph Nahum on 16 March 2010
13 Jan 2010 CH03 Secretary's details changed for Anne Benjamin on 1 January 2010
27 Oct 2009 AA Full accounts made up to 31 March 2009
17 Apr 2009 363a Return made up to 04/04/09; full list of members
13 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Apr 2008 288c Director's change of particulars / stephane nahum / 04/04/2007
18 Apr 2008 363a Return made up to 04/04/08; full list of members
24 Aug 2007 395 Particulars of mortgage/charge
14 Jun 2007 353a Location of register of members (non legible)