NRI CONTRACTS LTD
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Order of court to wind up |
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 |
03/04/253 April 2025 | Compulsory strike-off action has been suspended |
03/04/253 April 2025 | Compulsory strike-off action has been suspended |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
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 |
05/04/245 April 2024 | Confirmation statement made on 2024-02-10 with no updates |
07/03/247 March 2024 | Compulsory strike-off action has been suspended |
07/03/247 March 2024 | Compulsory strike-off action has been discontinued |
07/03/247 March 2024 | Compulsory strike-off action has been discontinued |
07/03/247 March 2024 | Compulsory strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
22/11/2322 November 2023 | Termination of appointment of Samantha Richardson as a director on 2023-09-28 |
22/11/2322 November 2023 | Cessation of Samantha Richardson as a person with significant control on 2023-09-28 |
21/11/2321 November 2023 | Auditor's resignation |
27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
08/08/238 August 2023 | Change of details for Mr Nathan Thomas Richardson as a person with significant control on 2023-08-08 |
08/08/238 August 2023 | Change of details for Mrs Samantha Richardson as a person with significant control on 2023-08-08 |
26/07/2326 July 2023 | Director's details changed for Mr Nathan Thomas Richardson on 2023-07-17 |
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 |
26/07/2326 July 2023 | Director's details changed for Mrs Samantha Richardson on 2023-07-17 |
17/05/2317 May 2023 | Notice of completion of voluntary arrangement |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
12/12/2212 December 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-10-03 |
29/09/2229 September 2022 | Accounts for a small company made up to 2021-12-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/12/212 December 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-10-03 |
15/03/2115 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
15/03/2115 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | PREVSHO FROM 31/12/2019 TO 30/12/2019 |
12/12/2012 December 2020 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 03/10/2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/11/1922 November 2019 | CURREXT FROM 30/06/2019 TO 31/12/2019 |
31/10/1931 October 2019 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
04/09/194 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082414240001 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
19/02/1919 February 2019 | DIRECTOR APPOINTED MRS SAMANTHA RICHARDSON |
26/11/1826 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 082414240002 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/04/1817 April 2018 | CESSATION OF ROSS ARTHUR NEAL MARTIN AS A PSC |
17/04/1817 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA RICHARDSON |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
07/09/177 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | APPOINTMENT TERMINATED, DIRECTOR ROSS MARTIN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
27/07/1627 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082414240001 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ARTHUR NEAL MARTIN / 26/05/2016 |
09/10/159 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
07/10/157 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN THOMAS RICHARDSON / 01/10/2015 |
12/08/1512 August 2015 | 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 |
28/11/1428 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
07/10/147 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/10/137 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/02/1313 February 2013 | DIRECTOR APPOINTED MR ROSS ARTHUR NEAL MARTIN |
08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN THOMAS RICHARDSON / 08/01/2013 |
08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 4 BANK COURT WELDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RF UNITED KINGDOM |
15/11/1215 November 2012 | CURRSHO FROM 31/10/2013 TO 30/06/2013 |
05/10/125 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NRI CONTRACTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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