- Company Overview for NECTOR U.K. LIMITED (03007924)
- Filing history for NECTOR U.K. LIMITED (03007924)
- People for NECTOR U.K. LIMITED (03007924)
- Charges for NECTOR U.K. LIMITED (03007924)
- More for NECTOR U.K. LIMITED (03007924)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
07 Nov 2015 | TM01 | Termination of appointment of Abdul Samid as a director on 7 November 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | TM01 | Termination of appointment of Mizanur Rahman as a director on 1 December 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 341 Commercial Road London E1 2PS to 159 Havering Gardens Chadwell Heath Essex RM6 5AL on 9 October 2014 | |
11 Jul 2014 | MR01 | Registration of charge 030079240008, created on 26 June 2014 | |
03 Jul 2014 | MR04 | Satisfaction of charge 5 in full | |
03 Jul 2014 | MR04 | Satisfaction of charge 4 in full | |
23 Jun 2014 | MR01 | Registration of charge 030079240007 | |
03 Feb 2014 | TM01 | Termination of appointment of Ataur Rahman as a director | |
03 Feb 2014 | TM01 | Termination of appointment of Azmal Ali as a director | |
31 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
29 Nov 2013 | TM01 | Termination of appointment of Mohammed Mannan as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Mohammad Nuruzzaman as a director | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Jul 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
03 Jul 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
03 Jul 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
03 Jul 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|