NRMS GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Kirstie Rosalind Lassallette-Desnault as a director on 2025-07-17

View Document

29/04/2529 April 2025 Termination of appointment of Geoffrey Amos as a director on 2025-04-10

View Document

10/04/2510 April 2025 Registered office address changed from 1st Floor 10 Hill Avenue Amersham Bucks HP6 5BW England to 8 North Circular Road London N13 6BG on 2025-04-10

View Document

01/04/251 April 2025 Register inspection address has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to 1st Floor 10 Hill Avenue Amersham Bucks HP6 5BW

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Register(s) moved to registered office address 1st Floor 10 Hill Avenue Amersham Bucks HP6 5BW

View Document

18/03/2518 March 2025 Cessation of Pure Cold Holdings Limited as a person with significant control on 2024-12-20

View Document

18/03/2518 March 2025 Notification of Kaplanlar Uk Ltd as a person with significant control on 2024-12-20

View Document

13/02/2513 February 2025 Second filing for the termination of Paul Michael as a director

View Document

05/02/255 February 2025 Appointment of Paul Daniel Kelly as a director on 2025-02-04

View Document

21/01/2521 January 2025 Termination of appointment of Paul Michael Jolliffe as a director on 2024-01-10

View Document

21/01/2521 January 2025 Termination of appointment of Ian Robert Garvey as a director on 2024-12-15

View Document

03/12/243 December 2024 Accounts for a small company made up to 2023-12-31

View Document

18/07/2418 July 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

05/07/245 July 2024 Director's details changed for Mr Ian Robert Garvey on 2024-07-05

View Document

05/07/245 July 2024 Change of details for Pure Cold Holdings Limited as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from Unit 14, Stanford Business Court 21-23, High Street Stanford in the Vale Faringdon Oxon SN7 8LH England to 1st Floor 10 Hill Avenue Amersham Bucks HP6 5BW on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Mr Paul Michael Jolliffe on 2024-07-05

View Document

17/05/2417 May 2024 Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL

View Document

17/05/2417 May 2024 Register(s) moved to registered inspection location Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

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

View Accounts

28/07/2328 July 2023 Termination of appointment of Tamara Clair Harris as a secretary on 2023-07-28

View Document

28/07/2328 July 2023 Termination of appointment of Tamara Clair Harris as a director on 2023-07-28

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-10-31

View Document

17/05/2317 May 2023 Director's details changed for Mr Geoffrey Amos on 2023-05-17

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

24/11/2224 November 2022 Appointment of Tamara Clair Harris as a secretary on 2022-11-16

View Document

24/11/2224 November 2022 Appointment of Duygu Kaplan as a director on 2022-11-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

22/04/2222 April 2022 Accounts for a small company made up to 2021-10-31

View Document

06/04/226 April 2022 Termination of appointment of Crispian Michael Pitt Howard as a director on 2022-03-31

View Document

13/12/2113 December 2021 Appointment of Mrs Tamara Clair Harris as a director on 2021-12-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/07/2112 July 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

02/12/192 December 2019 PREVEXT FROM 31/05/2019 TO 31/10/2019

View Document

21/05/1921 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2019

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURE COLD HOLDINGS LIMITED

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 08/02/19 STATEMENT OF CAPITAL GBP 300

View Document

18/02/1918 February 2019 AGREEMENT/CONTRACT 01/02/2019

View Document

18/02/1918 February 2019 ADDITIONAL CLASSES OF SHARES CREATED 01/02/2019

View Document

18/02/1918 February 2019 ADOPT ARTICLES 01/02/2019

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR CRISPIAN MICHAEL PITT HOWARD

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 3 WEEKLEY WOOD CLOSE KETTERING NORTHAMPTONSHIRE NN14 1UQ UNITED KINGDOM

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR PAUL MICHAEL JOLLLIFFE

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR MARK LAWRENCE ISAACS

View Document

08/02/198 February 2019 SECRETARY APPOINTED MR MARK LAWRENCE ISAACS

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH GARVEY

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL AMOS

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 1 STERLING COURT LODDINGTON KETTERING NORTHAMPTONSHIRE NN14 1RZ UNITED KINGDOM

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MRS SARAH FELICITY GARVEY

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MRS RACHEL AMOS

View Document

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

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 44 GOLDEN ORCHARD HALESOWEN WEST MIDLANDS B62 8TR UNITED KINGDOM

View Document

05/05/165 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