NORWICH UNIVERSITY OF THE ARTS ENTERPRISES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Accounts for a small company made up to 2024-07-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-07-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

24/01/2324 January 2023 Change of name with request to seek comments from relevant body

View Document

24/01/2324 January 2023 Certificate of change of name

View Document

24/01/2324 January 2023 Change of name notice

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-07-31

View Document

05/04/225 April 2022 Termination of appointment of Angela Shireen Robson as a director on 2022-03-31

View Document

04/03/224 March 2022 Director's details changed for Mrs Angela Shireen Robson on 2022-03-03

View Document

04/03/224 March 2022 Director's details changed for Mrs Angela Shireen Robson on 2022-03-03

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

07/12/217 December 2021 Accounts for a small company made up to 2021-07-31

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN LAST / 29/01/2013

View Document

19/01/1519 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
FRANCIS HOUSE NORWICH UNIVERSITY COLLEGE OF THE ARTS
3-7 REDWELL STREET
NORWICH
NORFOLK
NR2 4SN
ENGLAND

View Document

02/01/142 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 Registered office address changed from , Francis House Norwich University College of the Arts, 3-7 Redwell Street, Norwich, Norfolk, NR2 4SN, England on 2014-01-02

View Document

11/01/1311 January 2013 COMPANY NAME CHANGED NUCA BUSINESS LIMITED
CERTIFICATE ISSUED ON 11/01/13

View Document

11/01/1311 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/132 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

11/05/1111 May 2011 COMPANY NAME CHANGED NORWICH ART SCHOOL ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 11/05/11

View Document

11/05/1111 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1126 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1126 April 2011 CHANGE OF NAME 13/04/2011

View Document

04/04/114 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

02/02/102 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SHIREEN ROBSON / 15/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN LAST / 15/12/2009

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED PROFESSOR JOHN LAST

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN TUCKETT

View Document

22/12/0822 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM
NORWICH SCHOOL OF ART & DESIGN
FRANCIS HOUSE 3-7 REDWELL STREET
NORWICH NORFOLK
NR2 4SN

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM:
NORWICH SCHOOL OF ART AND DESIGN
ST GEORGE STREET
NORWICH
NORFOLK NR3 1BB

View Document

30/11/0430 November 2004

View Document

21/01/0421 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

18/07/0018 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

03/08/983 August 1998 S252 DISP LAYING ACC 28/04/98

View Document

03/08/983 August 1998 EXEMPTION FROM APPOINTING AUDITORS 28/04/98

View Document

03/08/983 August 1998 S366A DISP HOLDING AGM 28/04/98

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

19/12/9719 December 1997 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/9620 December 1996 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

02/03/952 March 1995 ALTER MEM AND ARTS 21/12/94

View Document

02/03/952 March 1995 Memorandum and Articles of Association

View Document

02/03/952 March 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 S386 DISP APP AUDS 26/01/95

View Document

20/01/9520 January 1995 COMPANY NAME CHANGED
CLASSFEN LIMITED
CERTIFICATE ISSUED ON 23/01/95

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

08/01/958 January 1995

View Document

08/01/958 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/958 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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