NRG ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/04/259 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
| 15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
| 15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 13/01/2513 January 2025 | Confirmation statement made on 2024-10-26 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
| 29/11/2329 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 24/04/2324 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
| 09/01/239 January 2023 | Confirmation statement made on 2022-10-26 with updates |
| 09/01/239 January 2023 | Cessation of Gurbax Kaur Johal as a person with significant control on 2021-09-17 |
| 09/01/239 January 2023 | Notification of Pawittar Singh as a person with significant control on 2021-09-17 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 20/12/2120 December 2021 | Termination of appointment of Gurbax Kaur Johal as a director on 2021-09-17 |
| 20/12/2120 December 2021 | Termination of appointment of Baldev Johal as a director on 2021-09-17 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-10-26 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 28/05/2128 May 2021 | 31/07/20 UNAUDITED ABRIDGED |
| 09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/04/2030 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
| 06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 13/11/1713 November 2017 | 31/07/17 UNAUDITED ABRIDGED |
| 13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 22/12/1522 December 2015 | DIRECTOR APPOINTED MR BALDEV JOHAL |
| 22/12/1522 December 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 25/02/1525 February 2015 | DISS40 (DISS40(SOAD)) |
| 24/02/1524 February 2015 | FIRST GAZETTE |
| 19/02/1519 February 2015 | Annual return made up to 26 October 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 11/11/1311 November 2013 | APPOINTMENT TERMINATED, SECRETARY RUSHPAL SANDHU |
| 11/11/1311 November 2013 | 31/07/13 STATEMENT OF CAPITAL GBP 4 |
| 11/11/1311 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 11/01/1311 January 2013 | Annual return made up to 26 October 2012 with full list of shareholders |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 21/12/1121 December 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
| 28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 15/11/1015 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
| 30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 18/01/1018 January 2010 | Annual return made up to 26 October 2009 with full list of shareholders |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NAVTEJ JOHAL / 26/10/2009 |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURBAX KAUR JOHAL / 26/10/2009 |
| 01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 10/12/0810 December 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
| 28/04/0828 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
| 24/04/0824 April 2008 | PREVSHO FROM 31/10/2007 TO 31/07/2007 |
| 24/04/0824 April 2008 | APPOINTMENT TERMINATED DIRECTOR RUSHPAL SANDHU |
| 01/02/081 February 2008 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
| 05/09/075 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 05/09/075 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 05/09/075 September 2007 | REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 88-87 CHAPEL MARKET ISLINGTON LONDON N1 9EX |
| 05/09/075 September 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 12/07/0712 July 2007 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 26 EYNSFORD ROAD ILFORD ESSEX IG3 8BA |
| 21/12/0621 December 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 14/12/0614 December 2006 | NEW DIRECTOR APPOINTED |
| 15/11/0615 November 2006 | SECRETARY RESIGNED |
| 15/11/0615 November 2006 | REGISTERED OFFICE CHANGED ON 15/11/06 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB |
| 15/11/0615 November 2006 | NEW DIRECTOR APPOINTED |
| 15/11/0615 November 2006 | DIRECTOR RESIGNED |
| 26/10/0626 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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