- Company Overview for NR 65 LTD. (04805741)
- Filing history for NR 65 LTD. (04805741)
- People for NR 65 LTD. (04805741)
- More for NR 65 LTD. (04805741)
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
|
|
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
|
|
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 |