Advanced company searchLink opens in new window

NR ACQUISITIONS MIDCO LIMITED

Company number 06205875

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)
10 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
11 Feb 2015 AD01 Registered office address changed from 73 Cornhill London England EC3V 3QQ England to 73 Cornhill London EC3V 3QQ on 11 February 2015
05 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015
30 Sep 2014 AA Full accounts made up to 31 December 2013
11 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
04 Oct 2013 AA Full accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
17 Jan 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
18 Dec 2012 AA Full accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
14 Feb 2012 CH01 Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011
04 Jan 2012 AA Full accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
04 Jan 2011 AA Full accounts made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Mr Stephane Abraham Joseph Nahum on 16 March 2010
25 Jan 2010 AA Full accounts made up to 31 March 2009
13 Jan 2010 CH03 Secretary's details changed for Anne Benjamin on 1 January 2010
17 Apr 2009 363a Return made up to 10/04/09; full list of members
13 Oct 2008 AA Full accounts made up to 31 March 2008
18 Apr 2008 363a Return made up to 10/04/08; full list of members
14 Jun 2007 353a Location of register of members (non legible)
08 Jun 2007 225 Accounting reference date shortened from 30/04/08 to 31/03/08
10 Apr 2007 NEWINC Incorporation