- Company Overview for NR IT LIMITED (06337009)
- Filing history for NR IT LIMITED (06337009)
- People for NR IT LIMITED (06337009)
- More for NR IT LIMITED (06337009)
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) |
---|---|---|---|
25 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
25 Aug 2023 | PSC04 | Change of details for Mr Neil Alistair Raymond as a person with significant control on 23 August 2023 | |
25 Aug 2023 | CH03 | Secretary's details changed for Susan Rushmer on 18 August 2023 | |
18 Aug 2023 | AD01 | Registered office address changed from PO Box 4385 06337009: Companies House Default Address Cardiff CF14 8LH to Radison Hunstanton Road Heacham Norfolk PE31 7JY on 18 August 2023 | |
08 Aug 2023 | CH01 | Director's details changed for Mr Neil Alistair Raymond on 8 August 2023 | |
08 Aug 2023 | CH01 | Director's details changed for Mr Neil Alistair Raymond on 8 August 2023 | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
03 Nov 2021 | CH01 | Director's details changed for Mr Neil Alistair Raymond on 3 November 2021 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2021 | RP05 | Registered office address changed to PO Box 4385, 06337009: Companies House Default Address, Cardiff, CF14 8LH on 22 October 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Feb 2021 | CH01 | Director's details changed for Mr Neil Alistair Raymond on 8 February 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from 5 Church Lane Titchwell King's Lynn Norfolk PE31 8BA England to Pantiles Chambers 85 High Street Tunbridge Wells TN1 1XP on 8 February 2021 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
30 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Feb 2019 | AD01 | Registered office address changed from 10 Saunders Close Northfleet Gravesend Kent DA11 8SJ to 5 Church Lane Titchwell King's Lynn Norfolk PE31 8BA on 10 February 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates |