NBR TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
08/07/248 July 2024 | Micro company accounts made up to 2023-12-31 |
07/07/247 July 2024 | Amended micro company accounts made up to 2022-12-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/07/2323 July 2023 | Accounts for a dormant company made up to 2022-12-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
01/04/191 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | PREVEXT FROM 30/06/2018 TO 31/12/2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
05/01/185 January 2018 | PSC'S CHANGE OF PARTICULARS / MR HIMA BINDU KANDHI PREMANATHA REDDY / 27/12/2017 |
05/01/185 January 2018 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM FLAT 7 CAMELLIA HOUSE TILLEY ROAD FELTHAM MIDDLESEX TW13 4GJ |
05/01/185 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS HIMA BINDU KANDHI PREMANATHA REDDY / 27/12/2017 |
05/01/185 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS HIMA BINDU KANDHI PREMANATHA REDDY / 27/12/2017 |
20/07/1720 July 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/06/154 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
27/11/1427 November 2014 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 10 FENNEL CRESCENT CRAWLEY RH11 9DP ENGLAND |
02/06/142 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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