NRH AUTOWORKS LIMITED

Company Documents

DateDescription
22/10/2522 October 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

17/01/2517 January 2025 Previous accounting period extended from 2024-05-31 to 2024-11-30

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/06/2124 June 2021 Notification of Nlb Holdings Limited as a person with significant control on 2016-05-16

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-15 with updates

View Document

24/06/2124 June 2021 Cessation of Glgi Ltd as a person with significant control on 2020-05-15

View Document

24/06/2124 June 2021 Notification of Cmpf Group Limited as a person with significant control on 2016-05-25

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLGI LTD

View Document

19/05/2019 May 2020 CESSATION OF NLB HOLDINGS LIMITED AS A PSC

View Document

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101816570001

View Document

03/02/203 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 8TH FLOOR 167 FLEET STREET LONDON EC4A 2EA UNITED KINGDOM

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

22/01/1922 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101816570001

View Document

25/05/1625 May 2016 16/05/16 STATEMENT OF CAPITAL GBP 1000

View Document

16/05/1616 May 2016 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