Advanced company searchLink opens in new window

NRT FACILITIES CONSULTING LIMITED

Company number 06377074

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)
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
07 Jul 2023 AA Unaudited abridged accounts made up to 30 September 2022
22 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
05 Apr 2022 AA Unaudited abridged accounts made up to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
19 Feb 2021 AAMD Amended micro company accounts made up to 30 September 2019
19 Feb 2021 AAMD Amended micro company accounts made up to 30 September 2018
12 Feb 2021 AA Micro company accounts made up to 30 September 2020
21 Oct 2020 AA Micro company accounts made up to 30 September 2019
22 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
02 Sep 2020 AD01 Registered office address changed from 52 Clare Street Bridgwater Somerset TA6 3EN England to 42 Puriton Park Puriton Bridgwater TA7 8BH on 2 September 2020
03 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
16 Nov 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
05 Nov 2018 AD01 Registered office address changed from 19 Victoria Street Burnham-on-Sea Somerset TA8 1AL to 52 Clare Street Bridgwater Somerset TA6 3EN on 5 November 2018
22 May 2018 AA Micro company accounts made up to 30 September 2017
11 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
08 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Dec 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
07 Dec 2015 CH01 Director's details changed for Nicholas Richard Tucker on 7 December 2015
07 Dec 2015 AD01 Registered office address changed from 4-5 King Square Bridgwater Somerset TA6 3YF to 19 Victoria Street Burnham-on-Sea Somerset TA8 1AL on 7 December 2015
26 May 2015 AA Accounts for a dormant company made up to 30 September 2014
28 Jan 2015 CERTNM Company name changed ander-teknix management services LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27