Advanced company searchLink opens in new window

NMR CONSULTANCY LIMITED

Company number 07970800

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 128.83
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