NISHURA LIMITED
Status | ACTIVE |
Company No. | 08236002 |
Category | Private Limited Company |
Incorporated | 02 Oct 2012 |
Age | 11 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
NISHURA LIMITED is an active private limited company with number 08236002. It was incorporated 11 years, 8 months, 3 days ago, on 02 October 2012. The company address is 7 Bell Yard, London, WC2A 2JR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 24 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Address
Type: AD01
Old address: Studio 36, Great Western Studios 65 Alfred Road London W2 5EU England
New address: 7 Bell Yard London WC2A 2JR
Change date: 2023-06-13
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 23 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Address
Type: AD01
New address: Studio 36, Great Western Studios 65 Alfred Road London W2 5EU
Change date: 2021-10-04
Old address: 65 Alfred Road Studio 36, Great Western Studios London W2 5EU England
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Address
Type: AD01
Old address: 9 Chesterton Road London W10 5LY
Change date: 2020-12-10
New address: 65 Alfred Road Studio 36, Great Western Studios London W2 5EU
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Confirmation statement with updates
Date: 16 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Change to a person with significant control
Date: 07 Oct 2020
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-31
Psc name: Ms. Keiko Uchida
Documents
Confirmation statement with updates
Date: 12 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 23 Feb 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-31
Psc name: Ms. Keiko Uchida
Documents
Change person director company with change date
Date: 20 Oct 2018
Action Date: 20 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms. Keiko Uchida
Change date: 2018-10-20
Documents
Confirmation statement with updates
Date: 20 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 02 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Capital allotment shares
Date: 25 Jul 2014
Action Date: 30 May 2014
Category: Capital
Type: SH01
Date: 2014-05-30
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Capital allotment shares
Date: 30 Jul 2013
Action Date: 15 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-15
Capital : 100 GBP
Documents
Capital allotment shares
Date: 30 Jul 2013
Action Date: 12 Mar 2013
Category: Capital
Type: SH01
Capital : 84 GBP
Date: 2013-03-12
Documents
Incorporation company
Date: 02 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
2 MERCHANT SQUARE (NOMINEE) LIMITED
7 HARBET ROAD,LONDON,W2 1AJ
Number: | 05911135 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYAN THOMPSON PLUMBING & HEATING LIMITED
16 MONTEITH CRESCENT,LINCOLNSHIRE,PE21 9AX
Number: | 05152666 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN DRAGON (ASHBOURNE) LIMITED
19 COKAYNE AVENUE,ASHBOURNE,DE6 1EJ
Number: | 05367155 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE 4TH FLOOR,CHELMSFORD,CM1 1JR
Number: | 09000198 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ANDREW'S BUSINESS CENTRE SUITE 30, 91-93 ST. MARYS ROAD,LIVERPOOL,L19 2NL
Number: | 11075864 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON HOUSE,NEW MALDEN,KT3 3LS
Number: | 05262623 |
Status: | ACTIVE |
Category: | Private Limited Company |