NR FORNAX LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

10/05/2410 May 2024 Notification of a person with significant control statement

View Document

01/05/241 May 2024 Cessation of Bhavik Jayendrakumar Shah as a person with significant control on 2024-04-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

20/10/2320 October 2023 Member's details changed for Mr Dhiren Balubhai Madlani on 2023-09-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / BHAVIK JAYENDRAKUMAR SHAH / 13/07/2020

View Document

17/08/2017 August 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DHAVAL MISTRY FAMILY OFFICE (UK) LTD / 13/07/2020

View Document

17/08/2017 August 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NIVEDA REALTY LTD / 13/07/2020

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / DHAVAL MISTRY / 13/07/2020

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR JASPREET SINGH NYOTTA / 13/07/2020

View Document

17/08/2017 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUSHI KARSAN RAGHWANI / 13/07/2020

View Document

17/08/2017 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MS MONA AMRITLAL SHAH / 13/07/2020

View Document

17/08/2017 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR NESTOR MARIA OLLER BUBE / 13/07/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 5TH FLOOR, 14 BROOK'S MEWS, MAYFAIR LONDON W1K 4DG ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM NIVEDA REALTY LANSDOWNE HOUSE 57 BERKELEY SQUARE MAYFAIR LONDON W1J 6ER

View Document

09/03/209 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR NESTOR MARIA OLLER BUBE / 24/02/2020

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

24/02/2024 February 2020 CORPORATE LLP MEMBER APPOINTED BAJARIA CAPITAL INVESTMENTS LIMITED

View Document

24/02/2024 February 2020 LLP MEMBER APPOINTED MR NESTOR MARIA OLLER BUBE

View Document

24/02/2024 February 2020 LLP MEMBER APPOINTED MR RAMJII KANJI RAGHVANI

View Document

24/02/2024 February 2020 LLP MEMBER APPOINTED MS MONA AMRITLAL SHAH

View Document

18/09/1918 September 2019 LLP MEMBER APPOINTED MRS MANISHA RAGHVANI

View Document

23/08/1923 August 2019 CORPORATE LLP MEMBER APPOINTED RMR DEVELOPMENT LIMITED

View Document

31/07/1931 July 2019 LLP MEMBER APPOINTED MR JAYANTILAL MEGHJI SHAH

View Document

31/07/1931 July 2019 LLP MEMBER APPOINTED MRS NAYANA SHAH

View Document

11/07/1911 July 2019 LLP MEMBER APPOINTED MR JAYKISHAN SHANTILAL GORASIA

View Document

13/05/1913 May 2019 LLP MEMBER APPOINTED MR RONAK SHAH

View Document

30/04/1930 April 2019 CORPORATE LLP MEMBER APPOINTED GDS SOUTH WEST LIMITED

View Document

30/04/1930 April 2019 LLP MEMBER APPOINTED MRS DIVYA HARSHAD SHAH

View Document

30/04/1930 April 2019 LLP MEMBER APPOINTED MR NIKHIL HARSHAD SHAH

View Document

30/04/1930 April 2019 LLP MEMBER APPOINTED MR HARSHAD JAYANTILAL SHAH

View Document

30/04/1930 April 2019 LLP MEMBER APPOINTED MR MILAN ANIL VIRANI

View Document

30/04/1930 April 2019 LLP MEMBER APPOINTED MRS PIYUSHA MILAN VIRANI

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, LLP MEMBER BHAVIK SHAH

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, LLP MEMBER JASPREET NYOTTA

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, LLP MEMBER DHAVAL MISTRY

View Document

23/04/1923 April 2019 LLP MEMBER APPOINTED MR KALI KEKI GODIWALLA

View Document

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC4258120001

View Document

23/04/1923 April 2019 LLP MEMBER APPOINTED MR JEETENDRA DADABHAI MISTRY

View Document

23/04/1923 April 2019 LLP MEMBER APPOINTED MR VIVEK DHIREN MADLANI

View Document

23/04/1923 April 2019 LLP MEMBER APPOINTED MRS JYOTI GUDKA

View Document

23/04/1923 April 2019 LLP MEMBER APPOINTED MRS LAVINA AGGARWAL

View Document

23/04/1923 April 2019 LLP MEMBER APPOINTED MR KIRAN GHEDIA

View Document

23/04/1923 April 2019 LLP MEMBER APPOINTED MR RUSHI KARSAN RAGHWANI

View Document

17/04/1917 April 2019 CORPORATE LLP MEMBER APPOINTED WISH INVESTMENTS LTD

View Document

17/04/1917 April 2019 CORPORATE LLP MEMBER APPOINTED NIVEDA REALTY LTD

View Document

17/04/1917 April 2019 CORPORATE LLP MEMBER APPOINTED QUANTUM STRATEGY LIMITED

View Document

17/04/1917 April 2019 CORPORATE LLP MEMBER APPOINTED DHAVAL MISTRY FAMILY OFFICE (UK) LTD

View Document

17/04/1917 April 2019 CORPORATE LLP MEMBER APPOINTED KARRI CAPITAL LIMITED

View Document

17/04/1917 April 2019 LLP MEMBER APPOINTED MS RUHI MINESH SHAH

View Document

17/04/1917 April 2019 LLP MEMBER APPOINTED MR DHIREN BALUBHAI MADLANI

View Document

14/03/1914 March 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

13/03/1913 March 2019 WITHDRAWAL OF ELECTION TO KEEP LLP MEMBERS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/03/1913 March 2019 WITHDRAWAL TO KEEP THE LLP PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

13/03/1913 March 2019 REGISTER SNAPSHOT FOR LLEW01

View Document

13/03/1913 March 2019 WITHDRAWAL OF ELECTION TO KEEP LLP MEMBERS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/03/1913 March 2019 REGISTER SNAPSHOT FOR LLEW04

View Document

29/01/1929 January 2019 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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