NORDRAIN TECHNICS LLP
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | Compulsory strike-off action has been discontinued |
26/05/2526 May 2025 | Confirmation statement made on 2025-02-23 with no updates |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
06/12/246 December 2024 | Accounts for a small company made up to 2024-02-28 |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
10/05/2410 May 2024 | Confirmation statement made on 2024-02-23 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
04/07/234 July 2023 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to 2nd Floor, College House, 17 King Edwards Road London HA4 7AE on 2023-07-04 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
06/02/236 February 2023 | Total exemption full accounts made up to 2022-02-28 |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/02/2227 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
10/02/2210 February 2022 | Compulsory strike-off action has been discontinued |
10/02/2210 February 2022 | Compulsory strike-off action has been discontinued |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-02-28 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
13/08/1913 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 175 DARKES LANE SUITE B, 2ND FLOOR POTTERS BAR HERTFORDSHIRE EN6 1BW |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
05/09/185 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RENBURG UNIVERSAL LTD. / 12/12/2016 |
14/04/1814 April 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
23/05/1723 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
27/02/1727 February 2017 | APPOINTMENT TERMINATED, LLP MEMBER RENBURG UNIVERSAL LTD. |
27/02/1727 February 2017 | CORPORATE LLP MEMBER APPOINTED RENBURG UNIVERSAL LTD. |
23/02/1723 February 2017 | CORPORATE LLP MEMBER APPOINTED RENBURG UNIVERSAL LTD. |
05/05/165 May 2016 | 29/02/16 TOTAL EXEMPTION FULL |
06/03/166 March 2016 | ANNUAL RETURN MADE UP TO 23/02/16 |
28/04/1528 April 2015 | 28/02/15 TOTAL EXEMPTION FULL |
26/02/1526 February 2015 | ANNUAL RETURN MADE UP TO 23/02/15 |
15/09/1415 September 2014 | 28/02/14 TOTAL EXEMPTION FULL |
25/02/1425 February 2014 | ANNUAL RETURN MADE UP TO 23/02/14 |
15/07/1315 July 2013 | 28/02/13 TOTAL EXEMPTION FULL |
24/02/1324 February 2013 | ANNUAL RETURN MADE UP TO 23/02/13 |
23/02/1223 February 2012 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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