NR2 INNOVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewStatement of capital following an allotment of shares on 2025-08-11

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Director's details changed for Mr William Maxim Renton Parr on 2024-01-04

View Document

05/01/245 January 2024 Change of details for Mr William Maxim Renton Parr as a person with significant control on 2024-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

26/01/2226 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-05-08

View Document

26/01/2226 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-05-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/05/217 May 2021 Statement of capital following an allotment of shares on 2021-05-07

View Document

07/05/217 May 2021 Statement of capital following an allotment of shares on 2021-05-07

View Document

18/03/2118 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 PREVSHO FROM 31/05/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 ARTICLES OF ASSOCIATION

View Document

12/05/2012 May 2020 ADOPT ARTICLES 14/04/2020

View Document

30/04/2030 April 2020 22/04/20 STATEMENT OF CAPITAL GBP 2.307

View Document

31/10/1931 October 2019 ADOPT ARTICLES 23/09/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MAXIM RENTON PARR / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MAXIM RENTON PARR / 30/10/2019

View Document

25/10/1925 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 2.1296

View Document

25/10/1925 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 2.144

View Document

25/10/1925 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 2.072

View Document

09/10/199 October 2019 SUB-DIVISION 23/09/19

View Document

09/10/199 October 2019 RE-SUB DIV 23/09/2019

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 148-150 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR UNITED KINGDOM

View Document

17/05/1917 May 2019 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