NORDIC REI MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Director's details changed for Mr Paolo Cesare Coniglio on 2022-10-12 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
27/07/2127 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 2ND FLOOR ST ANDREWS HOUSE STATION ROAD EAST CANTERBURY KENT CT1 2WD |
23/04/1823 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
14/07/1714 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO CESARE CONIGLIO / 01/06/2015 |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM ST ANDREWS HOUSE STATION ROAD EAST CANTERBURY KENT CT1 2WD |
15/10/1415 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/11/1321 November 2013 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 1ST FLOOR ST ANDREWS HOUSE STATION ROAD EAST CANTERBURY KENT CT1 2WD UNITED KINGDOM |
21/11/1321 November 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/10/124 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
10/09/1210 September 2012 | COMPANY NAME CHANGED SUN RENERGY LTD CERTIFICATE ISSUED ON 10/09/12 |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
09/11/119 November 2011 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM |
07/10/117 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
08/10/108 October 2010 | CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED |
04/10/104 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company