- Company Overview for NRC CATERING LTD (12093151)
- Filing history for NRC CATERING LTD (12093151)
- People for NRC CATERING LTD (12093151)
- More for NRC CATERING LTD (12093151)
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) |
---|---|---|---|
30 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
12 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
11 Apr 2024 | AD01 | Registered office address changed from 46a Church Street Willingham Cambridge CB24 5HT United Kingdom to 39 Chapel Road Earith Huntingdon PE28 3PU on 11 April 2024 | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
01 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
29 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
02 Jun 2020 | TM01 | Termination of appointment of Christopher George Jarvis as a director on 1 June 2020 | |
02 Jun 2020 | PSC07 | Cessation of Christopher George Jarvis as a person with significant control on 1 May 2020 | |
09 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-09
|