Advanced company searchLink opens in new window

NRBC ENTERPRISES LTD

Company number 11214456

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)
15 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
15 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
06 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
12 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
05 May 2020 CH01 Director's details changed for Mr Nicola Mazzoli on 5 May 2020
05 May 2020 AD01 Registered office address changed from 187 Prince of Wales Road London NW5 3QB United Kingdom to Container Yard 39-41 Markfield Road London N15 4QA on 5 May 2020
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
02 Jan 2020 TM01 Termination of appointment of Brendan Cleaves as a director on 21 December 2019
02 Jan 2020 PSC07 Cessation of Brendan Cleaves as a person with significant control on 21 December 2019
20 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
16 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
16 Feb 2019 PSC04 Change of details for Mr Brendan Cleaves as a person with significant control on 16 February 2019
16 Feb 2019 PSC04 Change of details for Mr Nicola Mazzoli as a person with significant control on 16 February 2019
16 Feb 2019 PSC04 Change of details for Mr Richard Stephen Crowcroft as a person with significant control on 16 February 2019
16 Feb 2019 PSC01 Notification of Matthew Paul Lockwood as a person with significant control on 16 February 2019
16 Feb 2019 SH01 Statement of capital following an allotment of shares on 16 February 2019
  • GBP 400
22 Jan 2019 AP01 Appointment of Mr Matthew Paul Lockwood as a director on 22 January 2019
20 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-20
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted