Advanced company searchLink opens in new window

NECTOR U.K. LIMITED

Company number 03007924

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 7,500
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
  • GBP 7,500
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
  • GBP 9,000
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
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for azmal ali
03 Jul 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for mizanur rahman
03 Jul 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Habibur Rahman
03 Jul 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Ataur Rahman