NUH'S ARK NURSERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Registered office address changed from 4 Wharf Close Dewsbury WF12 9AR England to Perseverance Inn Forge Lane Dewsbury WF12 9EJ on 2025-05-14

View Document

06/04/256 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

10/03/2510 March 2025 Notification of Yasir Patel as a person with significant control on 2023-09-05

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-08-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-03-19 with updates

View Document

27/05/2427 May 2024 Registered office address changed from , 32a Watling Street Road Fulwood, Preston, PR2 8DY to 4 Wharf Close Dewsbury WF12 9AR on 2024-05-27

View Document

08/11/238 November 2023 Termination of appointment of Suhail Akubat as a director on 2023-09-05

View Document

08/11/238 November 2023 Cessation of Suhail Akubat as a person with significant control on 2023-09-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

10/03/2310 March 2023 Termination of appointment of Siraj Ibrahim Patel as a director on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Mr Yasir Patel as a director on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of Ayub Hasan Mitha as a director on 2023-03-10

View Document

24/01/2324 January 2023 Notification of Suhail Akubat as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Cessation of Abdul Samad Tailor as a person with significant control on 2022-09-01

View Document

26/09/2226 September 2022 Termination of appointment of Abdul Samad Tailor as a director on 2022-09-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

11/01/2211 January 2022 Certificate of change of name

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

16/03/2116 March 2021 PREVEXT FROM 31/03/2020 TO 31/08/2020

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR SUHAIL AKUBAT

View Document

03/11/203 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL SAMAD TAILOR

View Document

03/11/203 November 2020 CESSATION OF ASFAQ PATEL AS A PSC

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR ASFAQ PATEL

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR ABDUL SAMAD TAILOR

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR AYUB HASAN MITHA

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR SIRAJ IBRAHIM PATEL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/02/176 February 2017 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

17/06/1617 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/08/1521 August 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1420 May 2014 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