NRS EDUCATION LIMITED
Status | ACTIVE |
Company No. | 08090911 |
Category | Private Limited Company |
Incorporated | 31 May 2012 |
Age | 12 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
NRS EDUCATION LIMITED is an active private limited company with number 08090911. It was incorporated 12 years, 9 days ago, on 31 May 2012. The company address is 1st Floor 5 Century Court 1st Floor 5 Century Court, Watford, WD18 9PX, Hertfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 31 May 2024
Action Date: 31 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-31
Documents
Notification of a person with significant control
Date: 15 Feb 2024
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chelliah Ravindra
Notification date: 2023-06-01
Documents
Change to a person with significant control
Date: 15 Feb 2024
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Nalini Ravindra
Change date: 2023-06-01
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 31 May 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2017
Action Date: 04 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-04
Old address: 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS
New address: 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 09 Jun 2015
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-01
Officer name: Suren Ravindra
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Some Companies
2 GULDEROSE ROAD,ROMFORD,RM3 0JZ
Number: | 10226496 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000135 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
25 THE GREENWAYS PARTNERSHIP,IPSWICH,IP4 2BN
Number: | 06907462 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 RUSHFORD ST,ASHFORD,TN27 9QD
Number: | 08989598 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERSKINE HOUSE NOMINEES LIMITED
1 EXCHANGE CRESCENT,EDINBURGH,EH3 8AN
Number: | SC501954 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B,LUDLOW,SY8 1LS
Number: | 07570124 |
Status: | ACTIVE |
Category: | Private Limited Company |