- Company Overview for NRMS GLOBAL LIMITED (10163562)
- Filing history for NRMS GLOBAL LIMITED (10163562)
- People for NRMS GLOBAL LIMITED (10163562)
- Registers for NRMS GLOBAL LIMITED (10163562)
- More for NRMS GLOBAL LIMITED (10163562)
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) |
---|---|---|---|
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
02 Dec 2019 | AA01 | Previous accounting period extended from 31 May 2019 to 31 October 2019 | |
21 May 2019 | PSC02 | Notification of Pure Cold Holdings Limited as a person with significant control on 8 February 2019 | |
21 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 21 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
29 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 8 February 2019
|
|
18 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2019 | AD01 | Registered office address changed from 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ United Kingdom to Unit 14, Stanford Business Court 21-23, High Street Stanford in the Vale Faringdon Oxon SN7 8LH on 8 February 2019 | |
08 Feb 2019 | AP01 | Appointment of Mr Crispian Michael Pitt Howard as a director on 8 February 2019 | |
08 Feb 2019 | AP01 | Appointment of Mr Paul Michael Jollliffe as a director on 8 February 2019 | |
08 Feb 2019 | AP01 | Appointment of Mr Mark Lawrence Isaacs as a director on 8 February 2019 | |
08 Feb 2019 | AP03 | Appointment of Mr Mark Lawrence Isaacs as a secretary on 8 February 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Rachel Amos as a director on 8 February 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Sarah Felicity Garvey as a director on 8 February 2019 | |
02 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
27 Feb 2018 | AD01 | Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ United Kingdom to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 27 February 2018 | |
16 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
04 Dec 2017 | AP01 | Appointment of Mrs Rachel Amos as a director on 1 November 2017 | |
04 Dec 2017 | AP01 | Appointment of Mrs Sarah Felicity Garvey as a director on 1 November 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
24 Apr 2017 | AD01 | Registered office address changed from 44 Golden Orchard Halesowen West Midlands B62 8TR United Kingdom to 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ on 24 April 2017 | |
05 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-05
|