N.S.R. ENGINEERING CONSULTANCY LIMITED

Company Documents

DateDescription
17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/02/1728 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1715 February 2017 APPLICATION FOR STRIKING-OFF

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM
27 WILLMORE END
LONDON
SW19 3DE

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/08/1523 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/01/1414 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
36 PERRY LANE AVENUE
LONDON
U K
W3 6YQ
ENGLAND

View Document

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM FLAT 15 ROSEWALL COURT 2 CROMEWELL ROAD LONDON U.K. SW19 8LZ ENGLAND

View Document

18/09/1218 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/10/1111 October 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBBA REDDY NELLURU / 01/09/2011

View Document

10/10/1110 October 2011 SECRETARY APPOINTED MRS ANITHA NELLURU

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 108 KEPPEL ROAD EAST HAM LONDON E6 2BE ENGLAND

View Document

23/08/1023 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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