NUR INVESTMENTS LIMITED

62 Daneswood Avenue, London, SE6 2RQ
StatusACTIVE
Company No.03714858
CategoryPrivate Limited Company
Incorporated17 Feb 1999
Age25 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

NUR INVESTMENTS LIMITED is an active private limited company with number 03714858. It was incorporated 25 years, 3 months, 14 days ago, on 17 February 1999. The company address is 62 Daneswood Avenue, London, SE6 2RQ.



Company Fillings

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Murat Aslan

Appointment date: 2023-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nazim Adnan Aslan

Notification date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Nazim Adnan Aslan

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sengul Aslan

Termination date: 2017-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-01

Officer name: Nazim Adnan Aslan

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Address

Type: AD01

Old address: 458 Bromley Road Bromley BR1 4PP

Change date: 2013-01-21

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mur catering LIMITED\certificate issued on 21/01/13

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 01 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-21

Officer name: Nazim Aslan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sengul Aslan

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/05; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/00 to 31/01/00

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 04/03/99 from: 1ST floor 735 old kent road london SE15 1JL

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 18/02/99--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 23/02/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU

Documents

View document PDF

Incorporation company

Date: 17 Feb 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUBERGINE KENT LIMITED

45 QUEEN STREET,DEAL,CT14 6EY

Number:08597982
Status:ACTIVE
Category:Private Limited Company

AVEYARD CONSULTING LIMITED

27 MAUDE PLACE,KIRKLISTON,EH29 9FH

Number:SC522379
Status:ACTIVE
Category:Private Limited Company

EDY & ROBY LTD

66B ELSTOW ROAD,BEDFORD,MK42 9LP

Number:10861949
Status:ACTIVE
Category:Private Limited Company

FARMALIMA LTD

99 OLDHAM ROAD,ROCHDALE,OL16 5QT

Number:11693923
Status:ACTIVE
Category:Private Limited Company

MEGA INDUSTRIAL LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09471308
Status:ACTIVE
Category:Private Limited Company

PETE DOLAN DEVELOPMENT LTD

LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF

Number:09629926
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source