- Company Overview for NRBC ENTERPRISES LTD (11214456)
- Filing history for NRBC ENTERPRISES LTD (11214456)
- People for NRBC ENTERPRISES LTD (11214456)
- More for NRBC ENTERPRISES LTD (11214456)
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
|
|
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
|