Advanced company searchLink opens in new window

NRG MARINE LTD

Company number 07070394

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 Jun 2024 CH01 Director's details changed for Mr Darren Raymond Jones on 1 June 2024
19 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
04 Mar 2024 SH03 Purchase of own shares.
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
22 Sep 2023 SH02 Sub-division of shares on 12 September 2023
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
14 Jul 2022 AA Accounts for a small company made up to 31 December 2021
21 Mar 2022 AAMD Amended accounts for a small company made up to 31 December 2020
16 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
25 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
28 Apr 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
28 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 Apr 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 79
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
03 Feb 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 80
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
29 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2020 MA Memorandum and Articles of Association
24 Dec 2020 AA Accounts for a small company made up to 31 December 2019
15 Dec 2020 MR01 Registration of charge 070703940001, created on 14 December 2020
11 Dec 2020 PSC07 Cessation of Dominic Hugh Findlow as a person with significant control on 2 December 2020
11 Dec 2020 TM01 Termination of appointment of Dominic Hugh Findlow as a director on 2 December 2020
16 Aug 2020 SH08 Change of share class name or designation
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 787
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 787
18 Mar 2020 AP01 Appointment of Mr Suresh Kavan as a director on 31 January 2020