- Company Overview for NEMRACS DIGITAL LTD (10813775)
- Filing history for NEMRACS DIGITAL LTD (10813775)
- People for NEMRACS DIGITAL LTD (10813775)
- More for NEMRACS DIGITAL LTD (10813775)
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 |