CS01 |
Confirmation statement with no updates 2022/12/16
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 3rd, August 2022
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed rerum consultancy LIMITEDcertificate issued on 13/06/22
filed on: 13th, June 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/12/16
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2021/08/25. New Address: 6 Nottingham Science & Technology Park Nottingham NG7 2RF. Previous address: Page Kirk Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB United Kingdom
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/10
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/03/10
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/03/10
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/03/10
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
2017/06/08 - the day secretary's appointment was terminated
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/06/08 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/10
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/01/16. New Address: Page Kirk Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB. Previous address: Smith Emmerson House Ash Tree Court Nottingham Business Park Nottingham Nottinghamshire NG8 6PY
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068422760001, created on 2016/04/26
filed on: 27th, April 2016
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 2016/03/10 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/12/14 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/03/10 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed synergy the consultancy specialist LIMITEDcertificate issued on 14/05/14
filed on: 14th, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2014/03/10 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 10th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/03/10 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 11th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/03/10 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 27th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/03/10 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/03/10 director's details were changed
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/02/03.
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
2011/02/03 - the day secretary's appointment was terminated
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/02/03 from Suite 3 80-84 Nottingham Road Arnold Nottingham Nottinghamshire NG5 6LF
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed naturz organics LTDcertificate issued on 03/02/11
filed on: 3rd, February 2011
| change of name
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2011/02/03
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/04/30
filed on: 11th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on 2010/03/10
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/10 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/03/2010 to 30/04/2010
filed on: 5th, May 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, March 2009
| incorporation
|
Free Download
(17 pages)
|