- Company Overview for NRI EUROPE LIMITED (10765617)
- Filing history for NRI EUROPE LIMITED (10765617)
- People for NRI EUROPE LIMITED (10765617)
- Charges for NRI EUROPE LIMITED (10765617)
- More for NRI EUROPE LIMITED (10765617)
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) |
---|---|---|---|
21 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with 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 England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 18 January 2021 | |
07 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
28 May 2020 | PSC05 | Change of details for Nri International Limited as a person with significant control on 26 April 2019 | |
26 May 2020 | AP01 | Appointment of Mr Frank Richard Firsching as a director on 2 March 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
21 May 2020 | TM01 | Termination of appointment of Matthew Joseph Boucher as a director on 2 March 2020 | |
02 Mar 2020 | CH01 | Director's details changed for Mr Matthew Joseph Boucher on 1 February 2019 | |
04 Feb 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
12 Apr 2019 | AP01 | Appointment of Mr Guy Broadbent as a director on 1 February 2019 | |
29 Mar 2019 | AP01 |
Appointment of Mr David Stott as a director on 1 February 2019
|
|
29 Mar 2019 | AP01 |
Appointment of Mr Alex Washington as a director on 1 February 2019
|
|
29 Mar 2019 | AP01 | Appointment of Mr Peter Cella as a director on 1 February 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Matthew Boucher as a director on 1 February 2019 | |
29 Mar 2019 | AP01 |
Appointment of Mr Daniel Googel as a director on 1 February 2019
|
|
29 Mar 2019 | AD01 | Registered office address changed from 1st Floor West, Davidson House Forbury Square Reading Berkshire RG1 3EU England to Citypoint, 16th Floor One Ropemaker Street London EC2Y 9AW on 29 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Brian Taylor Kirkpatrick as a director on 1 February 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Jordan James Griffith as a director on 1 February 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of James Ryan Schwarz as a director on 1 February 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Sean Gerald Connolly as a director on 1 February 2019 | |
26 Mar 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates |