Advanced company searchLink opens in new window

NJ INVESTCO 2 LIMITED

Company number 12851606

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)
06 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 December 2023
06 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
06 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
06 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
29 Nov 2024 TM01 Termination of appointment of Nicolas James Roach as a director on 28 November 2024
14 Nov 2024 PSC05 Change of details for Nj Investco Limited as a person with significant control on 14 November 2024
02 Sep 2024 AP01 Appointment of Mr David Francis Robbins as a director on 21 August 2024
02 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
02 Sep 2024 CH01 Director's details changed for Mr Tom Klein on 21 August 2024
09 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
10 Jul 2023 AD01 Registered office address changed from The Lathe Northbrook Farnham GU10 5EU England to Harbour House 1 Town Quay Southampton SO14 2AQ on 10 July 2023
02 Dec 2022 AA Accounts for a small company made up to 31 December 2021
03 Oct 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
06 Oct 2021 AD01 Registered office address changed from Harbour House 60 Purewell Christchurch Dorset BH23 1ES United Kingdom to The Lathe Northbrook Farnham GU10 5EU on 6 October 2021
20 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
25 May 2021 CH01 Director's details changed for Mr Stuart Andrew Bateman on 24 May 2021
15 Apr 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
02 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-02
  • GBP 1