Advanced company searchLink opens in new window

NR30 2DG LIMITED

Company number 10629031

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)
09 Dec 2024 AA Total exemption full accounts made up to 28 February 2024
05 Dec 2024 AP01 Appointment of Mr Dionysios Demetrios Dionysiou as a director on 5 December 2024
05 Dec 2024 TM01 Termination of appointment of Vibha Vyas as a director on 5 December 2024
29 Nov 2024 AD01 Registered office address changed from 7 Church Plain Great Yarmouth NR30 1PL England to Unit D10 Upper Lounge Pinetrees Road Norwich NR7 9BB on 29 November 2024
05 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
01 Apr 2022 PSC02 Notification of L&D Properties (Norwich) Ltd as a person with significant control on 20 February 2017
01 Apr 2022 PSC01 Notification of Bimal Vyas as a person with significant control on 20 February 2017
01 Apr 2022 PSC01 Notification of Bilbil Elmadhi as a person with significant control on 20 February 2017
01 Apr 2022 PSC04 Change of details for Mr Wasantha Pathiranage as a person with significant control on 20 February 2017
26 May 2021 AD01 Registered office address changed from The Willows Links Road Gorleston Great Yarmouth NR31 6JR United Kingdom to 7 Church Plain Great Yarmouth NR30 1PL on 26 May 2021
23 Apr 2021 MA Memorandum and Articles of Association
23 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest authorised / new share class created 31/03/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
20 Mar 2021 AA Micro company accounts made up to 28 February 2021
18 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
06 Apr 2020 AA Micro company accounts made up to 28 February 2020
18 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
28 Mar 2019 AA Micro company accounts made up to 28 February 2019
17 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
25 Jan 2019 MR01 Registration of charge 106290310003, created on 24 January 2019
17 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates