NUREK PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/12/2431 December 2024 | Confirmation statement made on 2024-11-24 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/07/2423 July 2024 | Termination of appointment of Laura Wasif as a director on 2024-07-20 |
23/07/2423 July 2024 | Termination of appointment of Laura Wasif as a secretary on 2024-07-20 |
09/04/249 April 2024 | Termination of appointment of Jannett Ayad Jindi as a director on 2024-04-08 |
03/04/243 April 2024 | Appointment of Ms Heidi Rachel Wasif as a director on 2024-04-02 |
03/04/243 April 2024 | Appointment of Mrs Jannett Ayad Jindi as a director on 2024-04-02 |
02/01/242 January 2024 | Confirmation statement made on 2023-11-24 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-11-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/04/2226 April 2022 | Registered office address changed from 162C Stonhouse Street London SW4 6BE to Unit 1, 40-48 Bromells Road London SW4 0BG on 2022-04-26 |
05/04/225 April 2022 | Registration of charge 037458210003, created on 2022-04-05 |
30/12/2130 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/09/2128 September 2021 | Termination of appointment of Heidi Wasif as a director on 2021-09-16 |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / HIEDI WASIF / 02/06/2020 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/08/1830 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/11/1526 November 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/11/1426 November 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/06/1419 June 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
19/04/1419 April 2014 | REGISTERED OFFICE CHANGED ON 19/04/2014 FROM 1559 LONDON ROAD LONDON SW16 4AD |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/08/135 August 2013 | DIRECTOR APPOINTED CHARMAINE WASIF |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/04/1322 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/05/1210 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/04/117 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/05/1027 May 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HIEDI WASIF / 01/11/2009 |
25/02/1025 February 2010 | ADOPT ARTICLES 18/02/2010 |
22/09/0922 September 2009 | CURREXT FROM 30/04/2009 TO 31/10/2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
28/09/0728 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/0712 June 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | NEW DIRECTOR APPOINTED |
21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
12/05/0612 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
28/04/0628 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/0618 April 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
03/04/043 April 2004 | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
03/05/033 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
13/04/0313 April 2003 | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS |
08/05/028 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
07/05/027 May 2002 | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
31/05/0131 May 2001 | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS |
17/07/0017 July 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
15/06/0015 June 2000 | RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS |
12/05/0012 May 2000 | REGISTERED OFFICE CHANGED ON 12/05/00 FROM: PAM & CO 11 MARSHALSEA ROAD LONDON SE1 1EP |
25/05/9925 May 1999 | REGISTERED OFFICE CHANGED ON 25/05/99 FROM: 11 MARSHALSEA ROAD LONDON SE1 1EP |
10/05/9910 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/05/9910 May 1999 | NEW DIRECTOR APPOINTED |
22/04/9922 April 1999 | DIRECTOR RESIGNED |
22/04/9922 April 1999 | REGISTERED OFFICE CHANGED ON 22/04/99 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS |
22/04/9922 April 1999 | SECRETARY RESIGNED |
06/04/996 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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