London
EC1A 9ET
Website | nkrush.com |
---|---|
Telephone | 07 729220921 |
Telephone region | Mobile |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Natalie Krushner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,751 |
Cash | £153,779 |
Current Liabilities | £52,072 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
10 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
3 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
12 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
10 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 February 2019 | Cessation of Natalie Vikki Neal as a person with significant control on 16 January 2019 (1 page) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
26 February 2019 | Notification of Nealkrush Holdings Ltd as a person with significant control on 16 January 2019 (2 pages) |
27 November 2018 | Director's details changed for Mrs Natalie Vikki Neal on 27 November 2018 (2 pages) |
27 November 2018 | Change of details for Mrs Natalie Vikki Neal as a person with significant control on 27 November 2018 (2 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 June 2018 | Director's details changed for Ms Natalie Vikki Neal on 21 May 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
21 June 2018 | Change of details for Ms Natalie Vikki Neal as a person with significant control on 21 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Ms Natalie Vicki Krushner on 1 May 2018 (3 pages) |
5 May 2018 | Registered office address changed from 49 Kempe Road London NW6 6SN England to 80-83 Long Lane London EC1A 9ET on 5 May 2018 (1 page) |
22 February 2018 | Change of details for Ms Natalie Vicki Krushner as a person with significant control on 1 June 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
2 July 2017 | Registered office address changed from 146 Elgin Avenue Flat 2 London W9 2NT to 49 Kempe Road London NW6 6SN on 2 July 2017 (1 page) |
2 July 2017 | Registered office address changed from 146 Elgin Avenue Flat 2 London W9 2NT to 49 Kempe Road London NW6 6SN on 2 July 2017 (1 page) |
14 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
14 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
31 January 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
16 April 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
16 April 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
12 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
12 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
11 July 2013 | Incorporation
|
11 July 2013 | Incorporation
|