Company NameNRIM Limited
DirectorsDean Michael Cooper and Stephen Michael Charlesworth
Company StatusActive
Company Number05351618
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDean Michael Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Stephen Michael Charlesworth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMrs Sneh Sharma
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Russell Close
Moor Park
Northwood
HA6 2LZ
Secretary NameMr Bhagwant Singh Rattan
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Mayflower Lodge
Regents Park Road
London
N3 3HU
Director NameMr Bhagwant Singh Rattan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 29 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Mayflower Lodge
Regents Park Road
London
N3 3HU
Director NameMarianna Papoui
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityCypriot
StatusResigned
Appointed01 June 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address6b Tempon Street
2114 Aglantzia
Nicosia
Foreign
Director NameMarios Photiou
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCypriot
StatusResigned
Appointed01 June 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 2009)
RoleCompany Director
Correspondence AddressAchiebishop Leontiou 24
Appart. A 202 Engomi
Lefkosia
2407
Cyprus
Director NameMr Anil Kumar Sharma
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 29 July 2014)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 15 Moorcroft
Harlington Road
Uxbridge
Middlesex
UB8 3HD
Director NameMrs Jagjeet Kaur Ahluwalia
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Moorcroft
Harlington Road
Uxbridge
Middlesex
UB8 3HD
Director NameMr Amit Hasmukhbhai Patel
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(9 years, 5 months after company formation)
Appointment Duration10 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcKenzie House Bury Street
Ruislip
Middlesex
HA4 7TL
Director NameMiss Meeta Patel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(9 years, 5 months after company formation)
Appointment Duration10 months (resigned 29 May 2015)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressMcKenzie House Bury Street
Ruislip
Middlesex
HA4 7TL
Secretary NameMiss Meeta Patel
StatusResigned
Appointed29 July 2014(9 years, 5 months after company formation)
Appointment Duration10 months (resigned 29 May 2015)
RoleCompany Director
Correspondence AddressMcKenzie House Bury Street
Ruislip
Middlesex
HA4 7TL
Director NameTood Branning
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2015(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressActavis Us Ltd Whiddon Valley
Barnstaple
EX32 8NS
Director NameMs Nadine Jakes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed29 May 2015(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActavis Uk Ltd Whiddon Valley
Barnstaple
EX32 8NS
Director NameMs Sara Jayne Vincent
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActavis Uk Ltd Whiddon Valley
Barnstaple
EX32 8NS
Director NameMr Jonathan Thomas Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActavis Uk Ltd Whiddon Valley
Barnstaple
EX32 8NS
Director NameMr Richard Gordon Daniell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(11 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcKenzie House Bury Street
Ruislip
Middlesex
HA4 7TL
Director NameMr Robert Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMs Kim Innes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(11 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameMiss Vanessa Elizabeth Kitching
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(14 years, 8 months after company formation)
Appointment Duration7 months (resigned 29 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameBibianne Bon
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed30 September 2019(14 years, 8 months after company formation)
Appointment Duration7 months (resigned 29 April 2020)
RoleSvp & General Counsel Europe
Country of ResidenceNetherlands
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(12 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 13 March 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitenrim.co.uk

Location

Registered AddressRidings Point
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Auden Mckenzie Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,188,967
Net Worth£4,782,998
Current Liabilities£44,390

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

13 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 April 2020Termination of appointment of Vanessa Elizabeth Kitching as a director on 29 April 2020 (1 page)
29 April 2020Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages)
29 April 2020Termination of appointment of Bibianne Bon as a director on 29 April 2020 (1 page)
9 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
9 October 2019Termination of appointment of Kim Innes as a director on 30 September 2019 (1 page)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
3 October 2019Appointment of Bibianne Bon as a director on 30 September 2019 (2 pages)
1 October 2019Appointment of Miss Vanessa Elizabeth Kitching as a director on 30 September 2019 (2 pages)
30 September 2019Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages)
10 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
20 July 2018Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page)
13 July 2018Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages)
18 June 2018Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex England HA4 7TL England to Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX on 18 June 2018 (1 page)
26 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
4 August 2017Change of details for Auden Mckenzie Holdings Ltd as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Change of details for Auden Mckenzie Holdings Ltd as a person with significant control on 4 August 2017 (2 pages)
4 May 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page)
4 May 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page)
25 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Mckenzie House Bury Street Ruislip Middlesex England HA4 7TL on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Mckenzie House Bury Street Ruislip Middlesex England HA4 7TL on 25 April 2017 (1 page)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex HA4 7TL to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex HA4 7TL to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
16 December 2016Full accounts made up to 31 December 2015 (18 pages)
16 December 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages)
12 October 2016Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages)
12 October 2016Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page)
12 October 2016Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
17 August 2016Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages)
16 August 2016Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Tood Branning as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Tood Branning as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page)
27 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
27 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
10 January 2016Full accounts made up to 31 March 2015 (15 pages)
10 January 2016Full accounts made up to 31 March 2015 (15 pages)
3 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
17 June 2015Termination of appointment of Amit Hasmukhbhai Patel as a director on 29 May 2015 (2 pages)
17 June 2015Appointment of Tood Branning as a director on 29 May 2015 (3 pages)
17 June 2015Termination of appointment of Meeta Patel as a director on 29 May 2015 (2 pages)
17 June 2015Appointment of Ms Nadine Jakes as a director on 29 May 2015 (3 pages)
17 June 2015Termination of appointment of Amit Hasmukhbhai Patel as a director on 29 May 2015 (2 pages)
17 June 2015Termination of appointment of Meeta Patel as a director on 29 May 2015 (2 pages)
17 June 2015Appointment of Ms Sara Jayne Vincent as a director on 29 May 2015 (3 pages)
17 June 2015Appointment of Tood Branning as a director on 29 May 2015 (3 pages)
17 June 2015Appointment of Ms Nadine Jakes as a director on 29 May 2015 (3 pages)
17 June 2015Termination of appointment of Meeta Patel as a secretary on 29 May 2015 (2 pages)
17 June 2015Appointment of Mr Jonathan Wilson as a director on 29 May 2015 (3 pages)
17 June 2015Appointment of Mr Jonathan Wilson as a director on 29 May 2015 (3 pages)
17 June 2015Termination of appointment of Meeta Patel as a secretary on 29 May 2015 (2 pages)
17 June 2015Appointment of Ms Sara Jayne Vincent as a director on 29 May 2015 (3 pages)
1 May 2015Full accounts made up to 29 July 2014 (18 pages)
1 May 2015Full accounts made up to 29 July 2014 (18 pages)
30 April 2015Previous accounting period shortened from 29 July 2015 to 31 March 2015 (1 page)
30 April 2015Previous accounting period shortened from 29 July 2015 to 31 March 2015 (1 page)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
18 September 2014Previous accounting period shortened from 31 December 2014 to 29 July 2014 (1 page)
18 September 2014Previous accounting period shortened from 31 December 2014 to 29 July 2014 (1 page)
21 August 2014Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN to Mckenzie House Bury Street Ruislip Middlesex HA4 7TL on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN to Mckenzie House Bury Street Ruislip Middlesex HA4 7TL on 21 August 2014 (1 page)
21 August 2014Registered office address changed from Mckenzie House Ruislip Middlesex HA4 7TL United Kingdom to Mckenzie House Bury Street Ruislip Middlesex HA4 7TL on 21 August 2014 (1 page)
21 August 2014Registered office address changed from Mckenzie House Ruislip Middlesex HA4 7TL United Kingdom to Mckenzie House Bury Street Ruislip Middlesex HA4 7TL on 21 August 2014 (1 page)
7 August 2014Full accounts made up to 31 December 2013 (19 pages)
7 August 2014Full accounts made up to 31 December 2013 (19 pages)
5 August 2014Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (18 pages)
5 August 2014Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (18 pages)
5 August 2014Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (18 pages)
4 August 2014Termination of appointment of Anil Kumar Sharma as a director on 29 July 2014 (1 page)
4 August 2014Termination of appointment of Sneh Sharma as a director on 29 July 2014 (1 page)
4 August 2014Appointment of Miss Meeta Patel as a director on 29 July 2014 (2 pages)
4 August 2014Termination of appointment of Jagjeet Kaur Ahluwalia as a director on 29 July 2014 (1 page)
4 August 2014Termination of appointment of Bhagwant Singh Rattan as a director on 29 July 2014 (1 page)
4 August 2014Termination of appointment of Sneh Sharma as a director on 29 July 2014 (1 page)
4 August 2014Appointment of Mr. Amit Hasmukhbhai Patel as a director on 29 July 2014 (2 pages)
4 August 2014Termination of appointment of Bhagwant Singh Rattan as a director on 29 July 2014 (1 page)
4 August 2014Appointment of Miss Meeta Patel as a director on 29 July 2014 (2 pages)
4 August 2014Appointment of Miss Meeta Patel as a secretary on 29 July 2014 (2 pages)
4 August 2014Termination of appointment of Jagjeet Kaur Ahluwalia as a director on 29 July 2014 (1 page)
4 August 2014Appointment of Mr. Amit Hasmukhbhai Patel as a director on 29 July 2014 (2 pages)
4 August 2014Appointment of Miss Meeta Patel as a secretary on 29 July 2014 (2 pages)
4 August 2014Termination of appointment of Anil Kumar Sharma as a director on 29 July 2014 (1 page)
4 February 2014Director's details changed for Mr Anil Kumar Sharma on 4 February 2013 (2 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2014
(7 pages)
4 February 2014Director's details changed for Mrs Sneh Sharma on 4 February 2013 (2 pages)
4 February 2014Director's details changed for Mr Anil Kumar Sharma on 4 February 2013 (2 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2014
(7 pages)
4 February 2014Director's details changed for Mrs Sneh Sharma on 4 February 2013 (2 pages)
4 February 2014Director's details changed for Mr Anil Kumar Sharma on 4 February 2013 (2 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2014
(7 pages)
4 February 2014Director's details changed for Mrs Sneh Sharma on 4 February 2013 (2 pages)
28 October 2013Termination of appointment of Bhagwant Rattan as a secretary (1 page)
28 October 2013Termination of appointment of Bhagwant Rattan as a secretary (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 February 2013Director's details changed for Mrs Jagjeet Kaur Ahluwalia on 3 February 2013 (2 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
21 February 2013Director's details changed for Mrs Jagjeet Kaur Ahluwalia on 3 February 2013 (2 pages)
21 February 2013Director's details changed for Mrs Sneh Sharma on 3 February 2013 (2 pages)
21 February 2013Director's details changed for Mrs Sneh Sharma on 3 February 2013 (2 pages)
21 February 2013Director's details changed for Mrs Jagjeet Kaur Ahluwalia on 3 February 2013 (2 pages)
21 February 2013Director's details changed for Mrs Sneh Sharma on 3 February 2013 (2 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
5 November 2012Company name changed inrim LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(2 pages)
5 November 2012Company name changed inrim LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(2 pages)
5 November 2012Change of name notice (2 pages)
5 November 2012Change of name notice (2 pages)
2 November 2012Appointment of Mrs Jagjeet Kaur Ahluwalia as a director (2 pages)
2 November 2012Appointment of Mrs Jagjeet Kaur Ahluwalia as a director (2 pages)
2 November 2012Appointment of Mrs Sneh Sharma as a director (2 pages)
2 November 2012Appointment of Mrs Sneh Sharma as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 February 2011Secretary's details changed for Mr Bhagwant Singh Rattan on 4 February 2010 (2 pages)
23 February 2011Secretary's details changed for Mr Bhagwant Singh Rattan on 4 February 2010 (2 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
23 February 2011Secretary's details changed for Mr Bhagwant Singh Rattan on 4 February 2010 (2 pages)
22 February 2011Director's details changed for Mr Bhagwant Singh Rattan on 4 February 2010 (2 pages)
22 February 2011Director's details changed for Mr Bhagwant Singh Rattan on 4 February 2010 (2 pages)
22 February 2011Director's details changed for Mr Bhagwant Singh Rattan on 4 February 2010 (2 pages)
25 June 2010Registered office address changed from , 3Rd Floor, 167 Fleet Street, London, EC4A 2EA to 65 Delamere Road Hayes Middlesex UB4 0NN on 25 June 2010 (1 page)
25 June 2010Registered office address changed from , 3Rd Floor, 167 Fleet Street, London, EC4A 2EA to 65 Delamere Road Hayes Middlesex UB4 0NN on 25 June 2010 (1 page)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 March 2010Auditor's resignation (1 page)
4 March 2010Auditor's resignation (1 page)
3 March 2010Director's details changed for Anil Kumar Sharma on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Anil Kumar Sharma on 3 February 2010 (2 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Anil Kumar Sharma on 3 February 2010 (2 pages)
7 August 2009Company name changed natlip LIMITED\certificate issued on 08/08/09 (2 pages)
7 August 2009Company name changed natlip LIMITED\certificate issued on 08/08/09 (2 pages)
11 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 April 2009Director appointed anil kumar sharma (2 pages)
7 April 2009Director appointed anil kumar sharma (2 pages)
7 April 2009Appointment terminated director marianna papoui (1 page)
7 April 2009Appointment terminated director marianna papoui (1 page)
7 April 2009Appointment terminated director marios photiou (1 page)
7 April 2009Appointment terminated director marios photiou (1 page)
11 March 2009Return made up to 03/02/09; full list of members (4 pages)
11 March 2009Return made up to 03/02/09; full list of members (4 pages)
1 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
1 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
12 February 2008Return made up to 03/02/08; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2008Return made up to 03/02/08; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
18 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
18 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
11 April 2007Return made up to 03/02/07; full list of members (7 pages)
11 April 2007Return made up to 03/02/07; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 May 2006New director appointed (3 pages)
30 May 2006New director appointed (3 pages)
9 February 2006Return made up to 03/02/06; full list of members (6 pages)
9 February 2006Return made up to 03/02/06; full list of members (6 pages)
29 December 2005Company name changed nasnor LIMITED\certificate issued on 29/12/05 (2 pages)
29 December 2005Company name changed nasnor LIMITED\certificate issued on 29/12/05 (2 pages)
7 June 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
11 May 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (2 pages)
3 February 2005Incorporation (17 pages)
3 February 2005Incorporation (17 pages)