Advanced company searchLink opens in new window

NRNA UK

Company number 10034550

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)
18 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2022 TM01 Termination of appointment of Sachin Shrestha as a director on 23 March 2022
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
24 Jul 2021 AA Micro company accounts made up to 31 August 2020
13 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2021 AD01 Registered office address changed from 116 Plumstead High Street London SE18 1SJ England to Boundary House C/O Gns Associates Limited Cricket Field Road Uxbridge Middlesex UB8 1QG on 11 April 2021
11 Apr 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
20 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 August 2018
17 Apr 2019 AD01 Registered office address changed from 16 Queen Mary Avenue Basingstoke Hampshire RG21 5PF England to 116 Plumstead High Street London SE18 1SJ on 17 April 2019
07 Jan 2019 AD01 Registered office address changed from 114-116 Plumstead High Street London SE18 1SJ England to 16 Queen Mary Avenue Basingstoke Hampshire RG21 5PF on 7 January 2019
20 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
16 Oct 2018 AD01 Registered office address changed from Nrna Uk Secretariat 9a High Street Aldershot Hampshire GU11 1BH England to 114-116 Plumstead High Street London SE18 1SJ on 16 October 2018
13 Mar 2018 CERTNM Company name changed nrna uk LIMITED\certificate issued on 13/03/18
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
15 Dec 2017 AP01 Appointment of Mr Yog Kumar Phagami as a director on 2 December 2017
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
14 Dec 2017 AP01 Appointment of Mrs Poonam Gurung as a director on 2 December 2017
14 Dec 2017 AP01 Appointment of Mr Raj Kumar Tripathi as a director on 2 December 2017
14 Dec 2017 AP01 Appointment of Mr Sachin Shrestha as a director on 2 December 2017
14 Dec 2017 TM02 Termination of appointment of Arjun Kumar Katuwal as a secretary on 2 December 2017
11 Dec 2017 AD01 Registered office address changed from 1 Forum House Empire Way Wembley Middlesex HA9 0AB England to Nrna Uk Secretariat 9a High Street Aldershot Hampshire GU11 1BH on 11 December 2017
30 Nov 2017 AA Micro company accounts made up to 31 August 2017