Advanced company searchLink opens in new window

NU OFFICES FOR SURREY LIMITED

Company number 04278540

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
08 Aug 2013 AD03 Register(s) moved to registered inspection location
12 Nov 2012 TM01 Termination of appointment of Philip Ellis as a director
08 Oct 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
05 Oct 2012 AP01 Appointment of David Alexandre Simon Dahan as a director
05 Oct 2012 TM01 Termination of appointment of Christopher Laxton as a director
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Sep 2012 AD04 Register(s) moved to registered office address
14 Aug 2012 AD03 Register(s) moved to registered inspection location
14 Aug 2012 AD02 Register inspection address has been changed
30 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
10 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2010 CC04 Statement of company's objects
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Sep 2010 CH01 Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010
05 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
05 Aug 2010 CH04 Secretary's details changed for Aviva Company Secretarial Services Limited on 23 July 2010
03 Mar 2010 CH01 Director's details changed for Mr Philip Frederick Ellis on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010
11 Nov 2009 CH01 Director's details changed for Mr Ian Bryan Womack on 11 November 2009
11 Aug 2009 363a Return made up to 23/07/09; full list of members
07 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
09 Dec 2008 287 Registered office changed on 09/12/2008 from st helens 1 undershaft london EC3P 3DQ
07 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/09/2008