Advanced company searchLink opens in new window

NEMRACS DIGITAL LTD

Company number 10813775

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)
26 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
08 May 2024 AD01 Registered office address changed from PO Box 4385 10813775 - Companies House Default Address Cardiff CF14 8LH to 400 Regus Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 8 May 2024
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
24 Jan 2024 RP05 Registered office address changed to PO Box 4385, 10813775 - Companies House Default Address, Cardiff, CF14 8LH on 24 January 2024
12 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
24 Mar 2023 PSC01 Notification of Meenakshi Rajadurai as a person with significant control on 24 March 2023
22 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
16 Dec 2020 AP01 Appointment of Mrs Meenakshi Rajadurai as a director on 16 December 2020
14 Dec 2020 AD01 Registered office address changed from Office 214, 400, Thames Valley Park Drive, Thames Valley Park Reading Berkshire RG6 1PT England to Office 4, 400, Thames Valley Park Drive, Thames Valley Park Reading Berkshire RG6 1PT on 14 December 2020
23 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
29 May 2020 AA Micro company accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
08 Feb 2018 PSC07 Cessation of Earl Werner Rajadurai as a person with significant control on 8 February 2018
08 Feb 2018 TM01 Termination of appointment of Earl Werner Rajadurai as a director on 8 February 2018
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
11 Jul 2017 CH01 Director's details changed for Mr Earl Werner Rajadurai on 11 July 2017
23 Jun 2017 AD01 Registered office address changed from Office 214, 400, Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to Office 214, 400, Thames Valley Park Drive, Thames Valley Park Reading Berkshire RG6 1PT on 23 June 2017
23 Jun 2017 AD01 Registered office address changed from Office 214, 400, Thames Valley Park Drive Thames Valley Park Drive Reading Berkshire RG6 1PT England to Office 214, 400, Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 23 June 2017
23 Jun 2017 AD01 Registered office address changed from Office 214, 400, Thames Valley Park Drive Thames Valley Park Drive Reading Berkshire RG6 1PT England to Office 214, 400, Thames Valley Park Drive Thames Valley Park Drive Reading Berkshire RG6 1PT on 23 June 2017