- Company Overview for NR CONSULTANTS LIMITED (07355540)
- Filing history for NR CONSULTANTS LIMITED (07355540)
- People for NR CONSULTANTS LIMITED (07355540)
- More for NR CONSULTANTS LIMITED (07355540)
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
|
|
02 Jun 2015 | CH01 | Director's details changed for Mrs Farah Gul on 29 May 2015 |