NRM ENTERPRISE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-09 with updates |
20/05/2520 May 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-09 with updates |
31/05/2431 May 2024 | Change of details for Miss Rebecca Brigid Catherine Marshall as a person with significant control on 2024-05-07 |
31/05/2431 May 2024 | Change of details for Mr Nathan Phillip Marshall as a person with significant control on 2024-05-07 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2024-03-31 |
30/05/2430 May 2024 | Statement of capital following an allotment of shares on 2024-04-24 |
30/05/2430 May 2024 | Director's details changed for Mr Nathan Phillip Marshall on 2024-05-07 |
30/05/2430 May 2024 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2024-05-30 |
30/05/2430 May 2024 | Registered office address changed from Formal House, 60 st. George's 1 st. Georges Place Cheltenham Gloucestershire GL50 3PN United Kingdom to 85 Great Portland Street London W1W 7LT on 2024-05-30 |
30/05/2430 May 2024 | Director's details changed for Miss Rebecca Brigid Catherine Marshall on 2024-05-07 |
27/05/2427 May 2024 | Director's details changed for Mr Nathan Phillip Marshall on 2024-05-09 |
27/05/2427 May 2024 | Change of details for Mr Nathan Phillip Marshall as a person with significant control on 2024-05-09 |
27/05/2427 May 2024 | Change of details for Miss Rebecca Brigid Catherine Marshall as a person with significant control on 2024-05-09 |
27/05/2427 May 2024 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Formal House St. Georges Place Cheltenham Gloucestershire GL50 3PN on 2024-05-27 |
27/05/2427 May 2024 | Registered office address changed from Formal House St. Georges Place Cheltenham Gloucestershire GL50 3PN England to Formal House, 60 st. George's 1 st. Georges Place Cheltenham Gloucestershire GL50 3PN on 2024-05-27 |
17/05/2417 May 2024 | Registered office address changed from Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN England to 85 Great Portland Street London W1W 7LT on 2024-05-17 |
17/05/2417 May 2024 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-05-17 |
30/04/2430 April 2024 | Statement of capital following an allotment of shares on 2024-04-24 |
29/04/2429 April 2024 | Statement of capital following an allotment of shares on 2024-04-24 |
29/04/2429 April 2024 | Statement of capital following an allotment of shares on 2024-04-24 |
23/04/2423 April 2024 | Director's details changed for Miss Rebecca Brigid Catherine Marshall on 2024-04-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/08/2310 August 2023 | Registered office address changed from 136a High Street Street Somerset BA16 0ER England to Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN on 2023-08-10 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-09 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Director's details changed for Miss Rebecca Brigid Catherine Marshall on 2022-10-27 |
27/10/2227 October 2022 | Director's details changed for Mr Nathan Phillip Marshall on 2022-10-27 |
27/10/2227 October 2022 | Change of details for Mr Nathan Phillip Marshall as a person with significant control on 2022-10-27 |
27/10/2227 October 2022 | Change of details for Miss Rebecca Brigid Catherine Marshall as a person with significant control on 2022-10-27 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
14/05/2014 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA BRIGID CATHERINE SCOTT-MARTIN / 01/09/2019 |
14/05/2014 May 2020 | PSC'S CHANGE OF PARTICULARS / MISS REBECCA BRIGID CATHERINE SCOTT-MARTIN / 01/09/2019 |
14/04/2014 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/10/1915 October 2019 | PREVSHO FROM 31/05/2019 TO 31/03/2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
10/05/1810 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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