- Company Overview for NMR CONSULTANCY LIMITED (07970800)
- Filing history for NMR CONSULTANCY LIMITED (07970800)
- People for NMR CONSULTANCY LIMITED (07970800)
- More for NMR CONSULTANCY LIMITED (07970800)
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) |
---|---|---|---|
29 Feb 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
13 Nov 2019 | AD01 | Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 13 November 2019 | |
08 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Mar 2019 | AD01 | Registered office address changed from 69-85 Haines Watts (City) Llp Titchfield House, Tabernacle Street London EC2A 4BD England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 21 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to 69-85 Haines Watts (City) Llp Titchfield House, Tabernacle Street London EC2A 4BD on 20 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 19 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
18 Mar 2019 | AD01 | Registered office address changed from 3 Coldbath Square London EC1R 5HL England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 18 March 2019 | |
06 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
29 Aug 2018 | TM01 | Termination of appointment of Alex Buchanan as a director on 20 June 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Neil Michael Anderson as a director on 20 June 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
05 Apr 2018 | PSC07 | Cessation of Jason Thomson as a person with significant control on 1 August 2017 | |
19 Feb 2018 | TM01 | Termination of appointment of Alex Jennings as a director on 21 November 2017 | |
20 Nov 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 December 2017 | |
18 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2017 | PSC02 | Notification of Trams Limited as a person with significant control on 1 August 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Alexander Roland Henry Page as a director on 1 August 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Warren Michael Peel as a director on 1 August 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Jason Thomson as a director on 1 August 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN England to 3 Coldbath Square London EC1R 5HL on 4 August 2017 | |
04 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
08 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates |