Advanced company searchLink opens in new window

NOS CURARE LTD

Company number 09991727

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)
19 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
16 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Dec 2023 PSC04 Change of details for Mrs Bijal Chheda Varma as a person with significant control on 18 October 2023
10 Dec 2023 CH01 Director's details changed for Mrs Bijal Chheda Varma on 18 October 2023
21 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
21 Feb 2023 TM01 Termination of appointment of Adarsh Varma as a director on 20 February 2023
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Sep 2022 CERTNM Company name changed ffci LIMITED\certificate issued on 06/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
17 May 2022 AD01 Registered office address changed from 170 the Corner House Pinner Middx HA5 3RG United Kingdom to The Corner House, 170 Albury Drive Pinner Middx HA5 3RG on 17 May 2022
17 May 2022 AD01 Registered office address changed from 18 Oldfield Mews Highgate London N6 5XA England to 170 the Corner House Pinner Middx HA5 3RG on 17 May 2022
17 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
08 Feb 2021 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 PSC04 Change of details for Mrs Bijal Chheda Varma as a person with significant control on 24 March 2017
08 Jun 2020 CH01 Director's details changed for Mrs Bijal Chheda Varma on 8 June 2020
07 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Aug 2019 AD01 Registered office address changed from 127 Dollis Road London NW7 1JX England to 18 Oldfield Mews Highgate London N6 5XA on 6 August 2019
06 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
10 Feb 2018 PSC07 Cessation of Adarsh Varma as a person with significant control on 24 March 2017
07 Nov 2017 AA Micro company accounts made up to 31 March 2017
28 Mar 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017