Advanced company searchLink opens in new window

NRG DIRECT MAIL LTD

Company number 04526182

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)
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 31 March 2023
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
25 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Apr 2022 TM01 Termination of appointment of Brian Edward Jones as a director on 29 March 2022
07 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
01 Sep 2021 AA Micro company accounts made up to 31 March 2021
22 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
05 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
11 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
04 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
08 Sep 2017 TM01 Termination of appointment of Derrick Charles Greatorex as a director on 11 August 2017
05 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
28 Apr 2017 AD01 Registered office address changed from 7 Knights Park Hussey Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TE to Printing House Severn Farm Enterprise Park Welshpool Powys SY21 7DF on 28 April 2017
28 Oct 2016 CS01 Confirmation statement made on 4 September 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
16 Apr 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
10 Apr 2015 AP01 Appointment of Mr Ian Denys Brian Jones as a director on 25 February 2015
10 Apr 2015 TM01 Termination of appointment of Ian Jones as a director on 24 February 2015
10 Mar 2015 TM02 Termination of appointment of Margaret Anne Howard Chavasse as a secretary on 24 February 2015
10 Mar 2015 TM01 Termination of appointment of Nicholas Robert Grant Chavasse as a director on 24 February 2015