- Company Overview for NJ INVESTCO 2 LIMITED (12851606)
- Filing history for NJ INVESTCO 2 LIMITED (12851606)
- People for NJ INVESTCO 2 LIMITED (12851606)
- More for NJ INVESTCO 2 LIMITED (12851606)
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
Statement of capital on 2020-09-02
|