Advanced company searchLink opens in new window

NIRU LTD

Company number 11828722

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)
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
28 Nov 2023 CH01 Director's details changed for Mr Nick Adasi on 28 November 2023
28 Nov 2023 PSC04 Change of details for Mr Nick Adasi as a person with significant control on 28 November 2023
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
17 Dec 2022 AA01 Current accounting period shortened from 28 February 2023 to 31 December 2022
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
10 Feb 2022 PSC01 Notification of Nick Adasi as a person with significant control on 1 February 2022
10 Feb 2022 CH01 Director's details changed for Mr Nick Adasi on 1 February 2022
10 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 10 February 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
17 Jan 2022 TM01 Termination of appointment of Ruben Tovazzi as a director on 5 April 2020
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Jul 2021 AD01 Registered office address changed from Unit 12a Brickfields Industrial Estate Finway Road Hemel Hempstead Hertfordshire HP2 7QA to 92 Cornwall Gardens Top Floor London SW7 4AX on 9 July 2021
12 May 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
27 Oct 2020 AA Micro company accounts made up to 29 February 2020
26 May 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
18 May 2020 AD01 Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY to Unit 12a Brickfields Industrial Estate Finway Road Hemel Hempstead Hertfordshire HP2 7QA on 18 May 2020
16 May 2019 AD01 Registered office address changed from 415C Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN United Kingdom to 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY on 16 May 2019
15 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-15
  • GBP 2