Advanced company searchLink opens in new window

NIRO CONSULTING LIMITED

Company number 10637692

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)
30 Jul 2024 AD01 Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom to 4th Floor Centre Block Central Court Knoll Rise Orpington BR6 0JA on 30 July 2024
30 Jul 2024 LIQ01 Declaration of solvency
30 Jul 2024 600 Appointment of a voluntary liquidator
30 Jul 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-07-11
26 Jul 2024 AA Micro company accounts made up to 29 February 2024
12 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
07 Jul 2023 AA Micro company accounts made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
15 Jun 2022 AA Micro company accounts made up to 28 February 2022
11 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
01 Jun 2021 AA Micro company accounts made up to 28 February 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
14 Apr 2020 AA Micro company accounts made up to 28 February 2020
17 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
25 Jun 2019 AA Micro company accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
03 Oct 2018 AA Micro company accounts made up to 28 February 2018
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 16 February 2018
  • GBP 2
14 Sep 2018 SH10 Particulars of variation of rights attached to shares
14 Sep 2018 SH08 Change of share class name or designation
14 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
24 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-24
  • GBP 1