NRI CONTRACTS LTD

Company Documents

DateDescription
10/07/2510 July 2025 Order of court to wind up

View Document

04/04/254 April 2025 Registered office address changed from The Mill Eaglethorpe Warmington Peterborough PE8 6TJ England to 1 Laxton Drive Oundle Peterborough PE8 5TW on 2025-04-04

View Document

03/04/253 April 2025 Compulsory strike-off action has been suspended

View Document

03/04/253 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Registered office address changed from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB England to The Mill Eaglethorpe Warmington Peterborough PE8 6TJ on 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

07/03/247 March 2024 Compulsory strike-off action has been suspended

View Document

07/03/247 March 2024 Compulsory strike-off action has been discontinued

View Document

07/03/247 March 2024 Compulsory strike-off action has been discontinued

View Document

07/03/247 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Termination of appointment of Samantha Richardson as a director on 2023-09-28

View Document

22/11/2322 November 2023 Cessation of Samantha Richardson as a person with significant control on 2023-09-28

View Document

21/11/2321 November 2023 Auditor's resignation

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

08/08/238 August 2023 Change of details for Mr Nathan Thomas Richardson as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Change of details for Mrs Samantha Richardson as a person with significant control on 2023-08-08

View Document

26/07/2326 July 2023 Director's details changed for Mr Nathan Thomas Richardson on 2023-07-17

View Document

26/07/2326 July 2023 Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 2023-07-26

View Document

26/07/2326 July 2023 Director's details changed for Mrs Samantha Richardson on 2023-07-17

View Document

17/05/2317 May 2023 Notice of completion of voluntary arrangement

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

12/12/2212 December 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-10-03

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-10-03

View Document

15/03/2115 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/03/2115 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

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

View Accounts

16/12/2016 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

12/12/2012 December 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 03/10/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

31/10/1931 October 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/09/194 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082414240001

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MRS SAMANTHA RICHARDSON

View Document

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082414240002

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/04/1817 April 2018 CESSATION OF ROSS ARTHUR NEAL MARTIN AS A PSC

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA RICHARDSON

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

07/09/177 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS MARTIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082414240001

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ARTHUR NEAL MARTIN / 26/05/2016

View Document

09/10/159 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN THOMAS RICHARDSON / 01/10/2015

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/10/147 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/02/1313 February 2013 DIRECTOR APPOINTED MR ROSS ARTHUR NEAL MARTIN

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN THOMAS RICHARDSON / 08/01/2013

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 4 BANK COURT WELDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RF UNITED KINGDOM

View Document

15/11/1215 November 2012 CURRSHO FROM 31/10/2013 TO 30/06/2013

View Document

05/10/125 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BOOSTERLAB LTD


  • 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