Advanced company searchLink opens in new window

NR 65 LTD.

Company number 04805741

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)
09 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
19 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
13 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
03 Aug 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
14 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
25 Jun 2018 PSC04 Change of details for Ms Naomi Ramanaden as a person with significant control on 18 June 2018
25 Jun 2018 CH01 Director's details changed for Mrs Naomi Ramanaden on 18 June 2018
12 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
24 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
07 Jul 2016 CH01 Director's details changed for Mrs Naomi Snelling on 19 June 2016
25 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
25 Aug 2015 CH01 Director's details changed for Mrs Naomi Snelling on 20 August 2015
25 Aug 2015 AD01 Registered office address changed from 1 Crown Street Marple Stockport Cheshire SK6 7JH to 75 Hobson Street Macclesfield Cheshire SK11 8BD on 25 August 2015
07 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
07 Jul 2015 TM02 Termination of appointment of Shanthini Minoli Alexander as a secretary on 25 June 2015
07 May 2015 CH01 Director's details changed for Mrs Naomi Snelling on 1 May 2015