NR LTD



Company Documents

DateDescription
30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-09

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-03 with updates

View Document

06/11/236 November 2023 Change of details for Mr Abdul Hadis Khan as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Abdul Hadi Khan as a director on 2023-11-01

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-06-09

View Document

09/06/229 June 2022 Annual accounts for year ending 9 Jun 2022

View Accounts

Analyse these accounts
02/02/222 February 2022 Appointment of Mr Anamul Hasan as a director on 2022-02-01

View Document

20/12/2120 December 2021 Director's details changed for Mr Mohammed Afzal Hussain on 2021-12-20

View Document

20/12/2120 December 2021 Termination of appointment of Hamidur Rahman Khan as a director on 2021-12-01

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-06-09

View Document

09/06/219 June 2021 Annual accounts for year ending 9 Jun 2021

View Accounts

Analyse these accounts
09/06/209 June 2020 Annual accounts for year ending 9 Jun 2020

View Accounts

Analyse these accounts
09/06/199 June 2019 Annual accounts for year ending 9 Jun 2019

View Accounts

Analyse these accounts
24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

09/06/189 June 2018 Annual accounts for year ending 9 Jun 2018

View Accounts

Analyse these accounts
04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

09/06/179 June 2017 Annual accounts for year ending 9 Jun 2017

View Accounts

Analyse these accounts
30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts for year ending 9 Jun 2016

View Accounts

Analyse these accounts
10/05/1610 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts for year ending 9 Jun 2015

View Accounts

Analyse these accounts
03/06/153 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 CURREXT FROM 31/03/2015 TO 09/06/2015

View Document

09/05/149 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044225420001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
06/03/146 March 2014 CURRSHO FROM 09/06/2014 TO 31/03/2014

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR MOHAMMED AFZAL HUSSAIN

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR MUHAMMED MERAJ

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM UNIT 3 86 BRICK LANE LONDON LONDON E1 6RL

View Document

09/06/139 June 2013 Annual accounts for year ending 9 Jun 2013

View Accounts

Analyse these accounts
25/04/1325 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED MERAJ / 25/01/2013

View Document

09/06/129 June 2012 Annual accounts small company total exemption made up to 9 June 2012

View Document

04/05/124 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

09/06/119 June 2011 09/06/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR HAMIDUR RAHMAN KHAN

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR MUHAMMED MERAJ

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR GULAM KIBRIA

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR ABDUL KHAN

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY ABDUL KHAN

View Document

06/05/116 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

09/06/109 June 2010 09/06/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOULANA GULAM KIBRIA / 23/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HADIS KHAN / 23/04/2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ABDUL HADIS KHAN / 23/04/2010

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM UNIT G4 10-14 HOLLYBUSH GARDENS LONDON E2 9QP

View Document

09/06/099 June 2009 09/06/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR APPOINTED GULAM KIBRIA

View Document



05/03/095 March 2009 DIRECTOR AND SECRETARY APPOINTED ABDUL HADIS KHAN

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR RASHIDA RAZZAQUE

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR MOHAMMAD ABDULLAH

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY NAZMA ALI

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR DILDAR AHMED

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR TANBIR RAZZAQUE

View Document

05/03/095 March 2009 DIRECTOR RESIGNED DILDAR AHMED

View Document

05/03/095 March 2009 DIRECTOR RESIGNED RASHIDA RAZZAQUE

View Document

05/03/095 March 2009 SECRETARY RESIGNED NAZMA ALI

View Document

05/03/095 March 2009 DIRECTOR RESIGNED TANBIR RAZZAQUE

View Document

05/03/095 March 2009 DIRECTOR RESIGNED MOHAMMAD ABDULLAH

View Document

03/12/083 December 2008 SECRETARY APPOINTED MRS NAZMA ALI

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 9 June 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY ROJINA BEGUM

View Document

13/05/0813 May 2008 SECRETARY RESIGNED ROJINA BEGUM

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR NEAZ KABIR

View Document

06/05/086 May 2008 DIRECTOR RESIGNED NEAZ KABIR

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

03/11/073 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

09/06/079 June 2007 Annual accounts small company total exemption made up to 9 June 2007

View Document

18/05/0718 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/06/06

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/06/05

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/06/04

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 09/06/03

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 157A PLASHET ROAD LONDON E13 OQZ

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/06/03

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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