About

Registered Number: 05407995
Date of Incorporation: 30/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit A 82 James Carter Road Mildenhall Suffolk James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE,

 

Nkeiru Ltd was setup in 2005, it's status at Companies House is "Active". The company has one director listed as Anumihe, Jasmine Ifeoma at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANUMIHE, Jasmine Ifeoma 30 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 27 March 2020
DISS40 - Notice of striking-off action discontinued 17 August 2019
CS01 - N/A 15 August 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 20 March 2019
DISS40 - Notice of striking-off action discontinued 23 June 2018
CS01 - N/A 21 June 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 01 March 2018
AA01 - Change of accounting reference date 26 February 2018
AD01 - Change of registered office address 14 February 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 17 June 2015
AD01 - Change of registered office address 13 March 2015
AA - Annual Accounts 26 February 2015
AD01 - Change of registered office address 20 October 2014
AD01 - Change of registered office address 20 October 2014
AD01 - Change of registered office address 20 October 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 25 February 2013
AA01 - Change of accounting reference date 21 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 30 April 2009
287 - Change in situation or address of Registered Office 30 April 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 14 May 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 16 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
NEWINC - New incorporation documents 30 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.