NOTTINGHAM UNIVERSITY ARCHITECTURE AND URBAN DESIGN LIMITED

Company Documents

DateDescription
26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/206 November 2020 APPLICATION FOR STRIKING-OFF

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

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

View Accounts

18/10/1918 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM C/O THE UNIVERSITY OF NOTTINGHAM TTO/BEIS SIR COLIN CAMPBELL BUILDING TRIUMPH ROAD NOTTINGHAM NG7 2TU

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE VENNING

View Document

28/07/1728 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/08/1511 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 20/08/14 STATEMENT OF CAPITAL GBP 100

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/08/145 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 PREVEXT FROM 31/08/2013 TO 31/01/2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/08/139 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

28/11/1228 November 2012 COMPANY NAME CHANGED NUAUDI (UK) LIMITED CERTIFICATE ISSUED ON 28/11/12

View Document

28/11/1228 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1228 November 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

08/11/128 November 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED PROFESSOR TIMOTHY PETER HEATH

View Document

03/08/123 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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