NERUDIA CONSULTING LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

13/07/2413 July 2024

View Document

13/07/2413 July 2024

View Document

13/07/2413 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/07/2413 July 2024

View Document

10/07/2410 July 2024 Termination of appointment of David Michael Tillekeratne as a director on 2024-07-04

View Document

10/07/2410 July 2024 Appointment of Mr Celso Marciniuk as a director on 2024-07-04

View Document

10/05/2410 May 2024 Change of details for Nerudia Limited as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Registered office address changed from Wellington House Physics Road Liverpool L24 9HP England to 121 Winterstoke Road Bristol BS3 2LL on 2024-05-10

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/07/234 July 2023 Appointment of Ms Emily Jane Carey as a director on 2023-06-28

View Document

03/07/233 July 2023 Termination of appointment of John Matthew Downing as a director on 2023-06-28

View Document

31/03/2331 March 2023

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

16/03/2316 March 2023

View Document

16/03/2316 March 2023

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/03/2231 March 2022 Appointment of Mr David Michael Tillekeratne as a director on 2022-03-01

View Document

30/03/2230 March 2022 Appointment of Mr Daniel Peter Bevan as a secretary on 2022-03-01

View Document

30/03/2230 March 2022 Termination of appointment of Trevor Martin Williams as a director on 2022-02-28

View Document

30/03/2230 March 2022 Termination of appointment of Trevor Martin Williams as a secretary on 2022-02-28

View Document

08/07/218 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

29/06/2129 June 2021

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

04/12/184 December 2018 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

23/11/1723 November 2017 AUDITOR'S RESIGNATION

View Document

26/10/1726 October 2017 SECRETARY APPOINTED MR TREVOR MARTIN WILLIAMS

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LORD

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWNS

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR JOHN MATTHEW DOWNING

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR TREVOR MARTIN WILLIAMS

View Document

19/10/1719 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LORD / 24/02/2016

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS NEWNS / 24/02/2016

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM WELLINGTON STREET PHYSICS ROAD SPEKE LIVERPOOL L24 9HP UNITED KINGDOM

View Document

10/03/1510 March 2015 Registered office address changed from , Wellington Street Physics Road, Speke, Liverpool, L24 9HP, United Kingdom to Wellington House Physics Road Liverpool L24 9HP on 2015-03-10

View Document

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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