Advanced company searchLink opens in new window

NR IT LIMITED

Company number 06337009

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)
25 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
25 Aug 2023 PSC04 Change of details for Mr Neil Alistair Raymond as a person with significant control on 23 August 2023
25 Aug 2023 CH03 Secretary's details changed for Susan Rushmer on 18 August 2023
18 Aug 2023 AD01 Registered office address changed from PO Box 4385 06337009: Companies House Default Address Cardiff CF14 8LH to Radison Hunstanton Road Heacham Norfolk PE31 7JY on 18 August 2023
08 Aug 2023 CH01 Director's details changed for Mr Neil Alistair Raymond on 8 August 2023
08 Aug 2023 CH01 Director's details changed for Mr Neil Alistair Raymond on 8 August 2023
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
04 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2021 CS01 Confirmation statement made on 8 August 2021 with updates
03 Nov 2021 CH01 Director's details changed for Mr Neil Alistair Raymond on 3 November 2021
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2021 RP05 Registered office address changed to PO Box 4385, 06337009: Companies House Default Address, Cardiff, CF14 8LH on 22 October 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
08 Feb 2021 CH01 Director's details changed for Mr Neil Alistair Raymond on 8 February 2021
08 Feb 2021 AD01 Registered office address changed from 5 Church Lane Titchwell King's Lynn Norfolk PE31 8BA England to Pantiles Chambers 85 High Street Tunbridge Wells TN1 1XP on 8 February 2021
08 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
30 May 2020 AA Total exemption full accounts made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
10 Feb 2019 AD01 Registered office address changed from 10 Saunders Close Northfleet Gravesend Kent DA11 8SJ to 5 Church Lane Titchwell King's Lynn Norfolk PE31 8BA on 10 February 2019
19 Oct 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates