Advanced company searchLink opens in new window

NR CONSULTANTS LIMITED

Company number 07355540

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)
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
23 Aug 2021 AA Micro company accounts made up to 31 August 2020
19 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
14 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
01 Jul 2020 AD01 Registered office address changed from 157-159 Fairfield Road Droylsden Manchester M43 6AX England to 58 Prestwich Hills Prestwich Manchester M25 9PY on 1 July 2020
21 May 2020 AA Micro company accounts made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
07 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
27 Feb 2017 AD01 Registered office address changed from 157-159 Fairfield Road Droylsden Manchester M43 6AN England to 157-159 Fairfield Road Droylsden Manchester M43 6AX on 27 February 2017
31 Jan 2017 AD01 Registered office address changed from Old Blake House 150 Bath Street Walsall WS1 3BX England to 157-159 Fairfield Road Droylsden Manchester M43 6AN on 31 January 2017
16 Jan 2017 TM01 Termination of appointment of Hayley Jane Bennet as a director on 30 September 2016
08 Aug 2016 AP01 Appointment of Ms Hayley Jane Bennet as a director on 8 August 2016
03 Aug 2016 CH01 Director's details changed for Mrs Farah Zia on 3 August 2016
03 Aug 2016 AD01 Registered office address changed from Old Blake House 150 Bath Street Walsall WS1 3BX England to Old Blake House 150 Bath Street Walsall WS1 3BX on 3 August 2016
03 Aug 2016 AD01 Registered office address changed from 792 Wickham Road Croydon Surrey CR0 8EA to Old Blake House 150 Bath Street Walsall WS1 3BX on 3 August 2016
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
02 Jun 2015 CH01 Director's details changed for Mrs Farah Gul on 29 May 2015