NIRAMAX GROUP LIMITED - MIDDLESBROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 5. 2024-02-19 View Report
Address. Old address: John Shadforth House Thomlinson Road Longhill Industrial Estate Hartlepool Cleveland TS25 1NS. Change date: 2024-01-15. New address: 384 Linthorpe Road Middlesbrough TS5 6HA. 2024-01-15 View Report
Accounts. Change account reference date company current extended. 2023-09-26 View Report
Mortgage. Charge creation date: 2023-06-19. Charge number: 042169460013. 2023-07-06 View Report
Confirmation statement. Statement with no updates. 2023-05-04 View Report
Accounts. Accounts type full. 2023-03-27 View Report
Confirmation statement. Statement with no updates. 2022-05-05 View Report
Accounts. Accounts type full. 2021-11-08 View Report
Confirmation statement. Statement with no updates. 2021-05-05 View Report
Accounts. Accounts type full. 2020-10-30 View Report
Confirmation statement. Statement with no updates. 2020-05-01 View Report
Officers. Officer name: Neil Elliott. Termination date: 2020-03-31. 2020-04-03 View Report
Accounts. Accounts type full. 2019-12-20 View Report
Officers. Appointment date: 2019-10-01. Officer name: Mr Mark Edward Betts. 2019-10-01 View Report
Officers. Officer name: Mr Nicholas Mark Elliott. Appointment date: 2019-06-14. 2019-06-14 View Report
Confirmation statement. Statement with no updates. 2019-05-03 View Report
Accounts. Accounts type full. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Mortgage. Charge number: 7. 2017-12-21 View Report
Mortgage. Charge number: 9. 2017-12-21 View Report
Mortgage. Charge number: 6. 2017-12-21 View Report
Accounts. Accounts type full. 2017-12-19 View Report
Mortgage. Charge number: 4. 2017-12-14 View Report
Mortgage. Charge number: 2. 2017-12-14 View Report
Mortgage. Charge number: 1. 2017-12-14 View Report
Mortgage. Charge number: 3. 2017-06-29 View Report
Mortgage. Charge number: 8. 2017-06-29 View Report
Mortgage. Charge number: 12. 2017-06-29 View Report
Mortgage. Charge number: 11. 2017-06-29 View Report
Mortgage. Charge number: 10. 2017-05-24 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Officers. Termination date: 2016-12-31. Officer name: Frank Antropik. 2017-01-03 View Report
Officers. Appointment date: 2016-12-31. Officer name: Mr Neil Elliott. 2017-01-03 View Report
Accounts. Accounts type full. 2016-12-08 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Accounts. Accounts type full. 2015-12-14 View Report
Annual return. With made up date full list shareholders. 2015-05-18 View Report
Miscellaneous. Description: Auditors resignation. 2015-02-23 View Report
Accounts. Accounts type full. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-05-15 View Report
Accounts. Accounts type full. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-06-12 View Report
Officers. Officer name: Kevin Wanless. 2013-06-10 View Report
Resolution. Description: Resolutions. 2013-06-10 View Report
Change of constitution. Statement of companys objects. 2013-06-10 View Report
Accounts. Accounts type full. 2012-12-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 12. 2012-10-16 View Report
Officers. Officer name: Mark Betts. 2012-07-20 View Report
Officers. Officer name: Mr Frank Antropik. 2012-06-01 View Report
Officers. Officer name: Mr Kevin John Wanless. 2012-06-01 View Report