NR FORNAX LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-09-30 with no updates |
10/05/2410 May 2024 | Notification of a person with significant control statement |
01/05/241 May 2024 | Cessation of Bhavik Jayendrakumar Shah as a person with significant control on 2024-04-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
20/10/2320 October 2023 | Member's details changed for Mr Dhiren Balubhai Madlani on 2023-09-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
21/12/2221 December 2022 | Confirmation statement made on 2022-09-30 with no updates |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with no updates |
21/06/2121 June 2021 | Registered office address changed from C/O Niveda Group 5th Floor 14 Brook's Mews Mayfair London W1K 4DG England to Airport House C/O Able and Young Ltd Airport House, Purley Way Croydon CR0 0XZ on 2021-06-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | PSC'S CHANGE OF PARTICULARS / BHAVIK JAYENDRAKUMAR SHAH / 13/07/2020 |
17/08/2017 August 2020 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DHAVAL MISTRY FAMILY OFFICE (UK) LTD / 13/07/2020 |
17/08/2017 August 2020 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NIVEDA REALTY LTD / 13/07/2020 |
17/08/2017 August 2020 | PSC'S CHANGE OF PARTICULARS / DHAVAL MISTRY / 13/07/2020 |
17/08/2017 August 2020 | PSC'S CHANGE OF PARTICULARS / MR JASPREET SINGH NYOTTA / 13/07/2020 |
17/08/2017 August 2020 | LLP MEMBER'S CHANGE OF PARTICULARS / MR RUSHI KARSAN RAGHWANI / 13/07/2020 |
17/08/2017 August 2020 | LLP MEMBER'S CHANGE OF PARTICULARS / MS MONA AMRITLAL SHAH / 13/07/2020 |
17/08/2017 August 2020 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NESTOR MARIA OLLER BUBE / 13/07/2020 |
10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 5TH FLOOR, 14 BROOK'S MEWS, MAYFAIR LONDON W1K 4DG ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM NIVEDA REALTY LANSDOWNE HOUSE 57 BERKELEY SQUARE MAYFAIR LONDON W1J 6ER |
09/03/209 March 2020 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NESTOR MARIA OLLER BUBE / 24/02/2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
24/02/2024 February 2020 | CORPORATE LLP MEMBER APPOINTED BAJARIA CAPITAL INVESTMENTS LIMITED |
24/02/2024 February 2020 | LLP MEMBER APPOINTED MR NESTOR MARIA OLLER BUBE |
24/02/2024 February 2020 | LLP MEMBER APPOINTED MR RAMJII KANJI RAGHVANI |
24/02/2024 February 2020 | LLP MEMBER APPOINTED MS MONA AMRITLAL SHAH |
18/09/1918 September 2019 | LLP MEMBER APPOINTED MRS MANISHA RAGHVANI |
23/08/1923 August 2019 | CORPORATE LLP MEMBER APPOINTED RMR DEVELOPMENT LIMITED |
31/07/1931 July 2019 | LLP MEMBER APPOINTED MR JAYANTILAL MEGHJI SHAH |
31/07/1931 July 2019 | LLP MEMBER APPOINTED MRS NAYANA SHAH |
11/07/1911 July 2019 | LLP MEMBER APPOINTED MR JAYKISHAN SHANTILAL GORASIA |
13/05/1913 May 2019 | LLP MEMBER APPOINTED MR RONAK SHAH |
30/04/1930 April 2019 | CORPORATE LLP MEMBER APPOINTED GDS SOUTH WEST LIMITED |
30/04/1930 April 2019 | LLP MEMBER APPOINTED MRS DIVYA HARSHAD SHAH |
30/04/1930 April 2019 | LLP MEMBER APPOINTED MR NIKHIL HARSHAD SHAH |
30/04/1930 April 2019 | LLP MEMBER APPOINTED MR HARSHAD JAYANTILAL SHAH |
30/04/1930 April 2019 | LLP MEMBER APPOINTED MR MILAN ANIL VIRANI |
30/04/1930 April 2019 | LLP MEMBER APPOINTED MRS PIYUSHA MILAN VIRANI |
24/04/1924 April 2019 | APPOINTMENT TERMINATED, LLP MEMBER BHAVIK SHAH |
24/04/1924 April 2019 | APPOINTMENT TERMINATED, LLP MEMBER JASPREET NYOTTA |
24/04/1924 April 2019 | APPOINTMENT TERMINATED, LLP MEMBER DHAVAL MISTRY |
23/04/1923 April 2019 | LLP MEMBER APPOINTED MR KALI KEKI GODIWALLA |
23/04/1923 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE OC4258120001 |
23/04/1923 April 2019 | LLP MEMBER APPOINTED MR JEETENDRA DADABHAI MISTRY |
23/04/1923 April 2019 | LLP MEMBER APPOINTED MR VIVEK DHIREN MADLANI |
23/04/1923 April 2019 | LLP MEMBER APPOINTED MRS JYOTI GUDKA |
23/04/1923 April 2019 | LLP MEMBER APPOINTED MRS LAVINA AGGARWAL |
23/04/1923 April 2019 | LLP MEMBER APPOINTED MR KIRAN GHEDIA |
23/04/1923 April 2019 | LLP MEMBER APPOINTED MR RUSHI KARSAN RAGHWANI |
17/04/1917 April 2019 | CORPORATE LLP MEMBER APPOINTED WISH INVESTMENTS LTD |
17/04/1917 April 2019 | CORPORATE LLP MEMBER APPOINTED NIVEDA REALTY LTD |
17/04/1917 April 2019 | CORPORATE LLP MEMBER APPOINTED QUANTUM STRATEGY LIMITED |
17/04/1917 April 2019 | CORPORATE LLP MEMBER APPOINTED DHAVAL MISTRY FAMILY OFFICE (UK) LTD |
17/04/1917 April 2019 | CORPORATE LLP MEMBER APPOINTED KARRI CAPITAL LIMITED |
17/04/1917 April 2019 | LLP MEMBER APPOINTED MS RUHI MINESH SHAH |
17/04/1917 April 2019 | LLP MEMBER APPOINTED MR DHIREN BALUBHAI MADLANI |
14/03/1914 March 2019 | CURREXT FROM 31/01/2020 TO 31/03/2020 |
13/03/1913 March 2019 | WITHDRAWAL OF ELECTION TO KEEP LLP MEMBERS REGISTER INFORMATION ON THE CENTRAL REGISTER |
13/03/1913 March 2019 | WITHDRAWAL TO KEEP THE LLP PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER |
13/03/1913 March 2019 | REGISTER SNAPSHOT FOR LLEW01 |
13/03/1913 March 2019 | WITHDRAWAL OF ELECTION TO KEEP LLP MEMBERS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
13/03/1913 March 2019 | REGISTER SNAPSHOT FOR LLEW04 |
29/01/1929 January 2019 | 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