- Company Overview for NRI INTERNATIONAL LIMITED (10519757)
- Filing history for NRI INTERNATIONAL LIMITED (10519757)
- People for NRI INTERNATIONAL LIMITED (10519757)
- More for NRI INTERNATIONAL LIMITED (10519757)
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 Feb 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
18 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
21 Dec 2023 | AP03 | Appointment of Mr Sutinder Singh Bhandal as a secretary on 18 December 2023 | |
21 Dec 2023 | TM02 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 18 December 2023 | |
21 Dec 2023 | AD01 | Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU England to Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ on 21 December 2023 | |
14 Dec 2023 | TM01 | Termination of appointment of Frank Richard Firsching as a director on 1 November 2023 | |
14 Dec 2023 | TM01 | Termination of appointment of Guy Broadbent as a director on 1 November 2023 | |
13 Dec 2023 | AP01 | Appointment of Mr Sutinder Singh Bhandal as a director on 1 November 2023 | |
06 Dec 2023 | AP01 | Appointment of Mr Tarakeshwar Raghavan as a director on 1 November 2023 | |
04 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
25 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
21 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Feb 2021 | CH01 | Director's details changed for Mr Frank Richard Firsching on 15 June 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
21 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
18 Jan 2021 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 4 January 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 18 January 2021 | |
06 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
27 Aug 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
24 Jul 2020 | AP01 | Appointment of Mr Frank Richard Firsching as a director on 15 June 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Matthew Joseph Boucher as a director on 2 March 2020 | |
22 May 2020 | PSC08 | Notification of a person with significant control statement |