- Company Overview for NURSERIESRUS LTD. (08806712)
- Filing history for NURSERIESRUS LTD. (08806712)
- People for NURSERIESRUS LTD. (08806712)
- Charges for NURSERIESRUS LTD. (08806712)
- More for NURSERIESRUS LTD. (08806712)
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) |
---|---|---|---|
23 Mar 2020 | MR01 | Registration of charge 088067120005, created on 23 March 2020 | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Feb 2020 | MR01 | Registration of charge 088067120004, created on 17 February 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
27 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
17 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 28 January 2016
|
|
04 Mar 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
02 Mar 2016 | CH01 | Director's details changed for Mrs Heena Purohit on 27 February 2016 | |
02 Mar 2016 | CH01 | Director's details changed for Dr Girish Purohit on 27 February 2016 | |
29 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | TM01 | Termination of appointment of Dishang Patel as a director on 27 January 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from 9 Bishop Ramsey Close Ruislip Middlesex HA4 8GY to Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD on 29 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Shahil Patel as a director on 27 January 2016 | |
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
03 Sep 2015 | AA01 | Current accounting period shortened from 31 December 2014 to 31 May 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
17 Jan 2015 | MR01 | Registration of charge 088067120003, created on 13 January 2015 | |
23 Jul 2014 | TM01 | Termination of appointment of Kumaran Ratnasingham as a director on 2 June 2014 | |
09 May 2014 | MR01 | Registration of charge 088067120002 |