NRAM PENSIONS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

04/12/244 December 2024 Director's details changed for Mr Michael Dawbarn on 2024-09-17

View Document

04/12/244 December 2024 Director's details changed for Mr Martin Andrew Scott on 2024-09-17

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-01-31

View Document

04/04/244 April 2024 Registered office address changed from PO Box PO Box 721 Isio Total Reward & Benefits Limited C/O Sps Salford M5 0QT England to Isio Group 9th Floor Ldn:W, 3 Noble Street London EC2V 7EE on 2024-04-04

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

15/06/2315 June 2023 Termination of appointment of Kevin Mcguinness as a director on 2023-04-30

View Document

15/06/2315 June 2023 Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL to PO Box PO Box 721 Isio Total Reward & Benefits Limited C/O Sps Salford M5 0QT on 2023-06-15

View Document

15/06/2315 June 2023 Appointment of Mr Martin Andrew Scott as a director on 2023-05-01

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, SECRETARY DELOITTE TOTAL REWAD & BENEFITS LIMITED

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR KEVIN MCGUINNESS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM AIRE VALLEY HOUSE CROFT ROAD CROSSFLATTS BINGLEY WEST YORKSHIRE BD16 2UA ENGLAND

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY PAUL COSTELLO

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

06/12/196 December 2019 CORPORATE SECRETARY APPOINTED DELOITTE TOTAL REWAD & BENEFITS LIMITED

View Document

03/10/193 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UKAR LIMITED

View Document

05/07/195 July 2019 CESSATION OF NRAM LIMITED AS A PSC

View Document

05/07/195 July 2019 CESSATION OF NRAM PLC AS A PSC

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM CROFT ROAD CROSSFLATS BINGLEY WEST YORKSHIRE BD16 2UA

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY SAMANTHA CHADDOCK

View Document

03/04/183 April 2018 SECRETARY APPOINTED MR PAUL STEPHEN COSTELLO

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAWBARN / 01/01/2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

07/11/167 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

29/01/1629 January 2016 09/01/16 NO MEMBER LIST

View Document

19/10/1519 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

16/01/1516 January 2015 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA CHADDOCK / 09/01/2014

View Document

16/01/1516 January 2015 09/01/15 NO MEMBER LIST

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR JOHN WILLIAM WATSON

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR TIM WOOD

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR AIDAN PETER HESLOP

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR TERRY ROBERTS

View Document

23/01/1423 January 2014 CORPORATE DIRECTOR APPOINTED THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

View Document

09/01/149 January 2014 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