NIRCOM A.S.I.G LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

16/03/2516 March 2025 Change of details for Mr Yohai Nir as a person with significant control on 2018-11-28

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

01/08/241 August 2024 Previous accounting period extended from 2023-12-28 to 2024-06-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

04/04/244 April 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 2 Leman Street London E1W 9US on 2024-04-04

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/12/2123 December 2021 Second filing of a statement of capital following an allotment of shares on 2020-10-14

View Document

30/10/2130 October 2021 Second filing of Confirmation Statement dated 2021-04-09

View Document

20/04/2120 April 2021 Confirmation statement made on 2021-04-09 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CAPITAL OF THE COMPANY BE SUBDIVIDED 14/10/2020

View Document

15/12/2015 December 2020 SUB-DIVISION 14/10/20

View Document

01/12/201 December 2020 Statement of capital following an allotment of shares on 2020-10-14

View Document

01/12/201 December 2020 14/10/20 STATEMENT OF CAPITAL GBP 10275

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

17/02/2017 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR YOAV NIR

View Document

27/06/1927 June 2019 25/06/19 STATEMENT OF CAPITAL GBP 102.25

View Document

17/06/1917 June 2019 PREVEXT FROM 28/09/2018 TO 31/12/2018

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

09/04/199 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 100.9

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 SUB DIV 17/07/2018

View Document

05/12/185 December 2018 SUB-DIVISION 17/07/18

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR YOHAI NIR / 17/07/2018

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR YOAV NIR

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR ALON SHMUEL

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM C/O DODD HARRIS SUITE C, KILN HOUSE 15-17 HIGH STREET ELSTREE HERTS WD6 3BY UNITED KINGDOM

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR NDUKA LAWRENCE MBOMSON

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM SUITE C. KILN HOUSE C/O DODD HARRIS 15-17 HIGH STREET ELSTREE HERTS WD6 3BY UNITED KINGDOM

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM SUITE C, KILN HOUSE C/O DODD HARRIS 15-17 HIGH STREET ELSTREE HERTS WD6 3HY

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 35-37 BRENT STREET HENDON LONDON NW4 2EF

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YOHAI NIR / 03/03/2016

View Document

04/04/164 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KARINE DEBORA ALIMI / 03/03/2016

View Document

04/04/164 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/04/1522 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1313 December 2013 COMPANY NAME CHANGED NIRCOM LTD CERTIFICATE ISSUED ON 13/12/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/06/1318 June 2013 PREVSHO FROM 29/09/2012 TO 28/09/2012

View Document

26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KARINE DEBORA ALIMI / 28/02/2013

View Document

26/03/1326 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/06/1127 June 2011 PREVSHO FROM 30/09/2010 TO 29/09/2010

View Document

15/03/1115 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/03/1017 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / YOHAI NIR / 09/12/2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 SECRETARY'S CHANGE OF PARTICULARS / KARINE ALIMI / 09/12/2008

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: CHURCHILL HOUSE 137 BRENT STREET HENDON LONDON NW4 4DJ

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 47B SUNNY GARDENS ROAD LONDON NW4 1SJ

View Document

01/11/041 November 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 COMPANY NAME CHANGED NIRCOM INTERNATIONAL BROKERS LIM ITED CERTIFICATE ISSUED ON 18/06/03

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0016 April 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 COMPANY NAME CHANGED SPEED 8174 LIMITED CERTIFICATE ISSUED ON 12/04/00

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

10/03/0010 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information