Advanced company searchLink opens in new window

NUROLE LTD

Company number 08917794

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)
23 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
29 Jun 2023 AD01 Registered office address changed from Metro Building 6th Floor 1 Butterwick London W6 8DL England to Metro Building 8th Floor 1 Butterwick London W6 8DL on 29 June 2023
29 Jun 2023 AD01 Registered office address changed from 1 Lyric Square London W6 0NB England to Metro Building 6th Floor 1 Butterwick London W6 8DL on 29 June 2023
16 May 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
05 Sep 2022 AD01 Registered office address changed from 9 Pembridge Road London W11 3JY England to 1 Lyric Square London W6 0NB on 5 September 2022
15 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
26 Mar 2021 PSC04 Change of details for Mr Oliver James Michael Cummings as a person with significant control on 26 March 2021
26 Mar 2021 PSC04 Change of details for Mr Edward Cummings as a person with significant control on 26 March 2021
03 Sep 2020 AD01 Registered office address changed from 48-49 Princes Place London W11 4QA England to 9 Pembridge Road London W11 3JY on 3 September 2020
06 Jul 2020 MR01 Registration of charge 089177940001, created on 3 July 2020
18 May 2020 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 29 February 2020 with updates
17 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jun 2019 PSC04 Change of details for Mrs Susan Verity Cummings as a person with significant control on 26 March 2019
04 Jun 2019 PSC01 Notification of Edward Cummings as a person with significant control on 26 March 2019
04 Jun 2019 PSC01 Notification of Oliver Cummings as a person with significant control on 26 March 2019
16 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 26/03/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2019 SH02 Sub-division of shares on 27 March 2019
15 May 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 999.99
15 May 2019 SH08 Change of share class name or designation