NU-ART PROJECT DESIGN LTD

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

21/12/2321 December 2023 Registered office address changed from 151 West Green Road London N15 5EA England to Britannia House 11 Glenthorne Road London W6 0LH on 2023-12-21

View Document

25/10/2325 October 2023 Change of details for Mrs Nur Yuksel as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Change of details for Mrs Nur Yuksel as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Mrs Nur Yuksel on 2023-10-24

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/12/2124 December 2021 Director's details changed for Mrs Nur Yuksel on 2021-12-24

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with updates

View Document

24/12/2124 December 2021 Change of details for Mrs Nur Yuksel as a person with significant control on 2021-12-24

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MRS NUR YUKSEL / 09/05/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NUR YUKSEL / 09/05/2020

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

05/03/205 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NUR YUKSEL / 18/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MRS NUR YUKSEL / 18/12/2019

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

19/04/1919 April 2019 REGISTERED OFFICE CHANGED ON 19/04/2019 FROM 74 A HIGH STREET WANSTEAD LONDON E11 2RJ ENGLAND

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/02/197 February 2019 PREVSHO FROM 30/04/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/04/1820 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company