Advanced company searchLink opens in new window

NRMS GLOBAL LIMITED

Company number 10163562

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)
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
  • GBP 300
18 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement/contract 01/02/2019
18 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Additional classes of shares created 01/02/2019
18 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)