- Company Overview for NUROLE LTD (08917794)
- Filing history for NUROLE LTD (08917794)
- People for NUROLE LTD (08917794)
- Charges for NUROLE LTD (08917794)
- More for NUROLE LTD (08917794)
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
|
|
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
|
|
15 May 2019 | SH08 | Change of share class name or designation |