NU OPENINGS - History of Changes


DateDescription
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART ADAMS / 06/06/2023
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-07 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NU-OPENINGS HOLDINGS LIMITED
2022-07-05 update statutory_documents CESSATION OF NEIL ADAMS AS A PSC
2022-07-05 update statutory_documents CESSATION OF ORIEL CARVELL AS A PSC
2022-07-05 update statutory_documents CESSATION OF STEPHEN MARK CARVELL AS A PSC
2022-03-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-14 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-22 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART ADAMS / 21/01/2021
2021-01-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL ADAMS / 21/01/2021
2021-01-15 delete source_ip 46.32.230.177
2021-01-15 insert source_ip 212.48.70.222
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-06-07 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-05-27 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-27 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-10-15 delete alias Nu Openings Ltd.
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES
2017-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ADAMS
2017-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORIEL CARVELL
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-07 => 2015-07-07
2015-09-08 update returns_next_due_date 2015-08-04 => 2016-08-04
2015-08-03 update statutory_documents 07/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 15 DREWRY LANE WESTWOODSIDE DONCASTER SOUTH YORKSHIRE ENGLAND DN9 2RE
2014-09-07 insert address 15 DREWRY LANE WESTWOODSIDE DONCASTER SOUTH YORKSHIRE DN9 2RE
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-07 => 2014-07-07
2014-09-07 update returns_next_due_date 2014-08-04 => 2015-08-04
2014-08-04 update statutory_documents 07/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-08 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-07 => 2013-07-07
2013-09-06 update returns_next_due_date 2013-08-04 => 2014-08-04
2013-08-02 update statutory_documents 07/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 4544 - Painting and glazing
2013-06-22 insert sic_code 43342 - Glazing
2013-06-22 update returns_last_madeup_date 2011-07-07 => 2012-07-07
2013-06-22 update returns_next_due_date 2012-08-04 => 2013-08-04
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-08 update statutory_documents 07/07/12 FULL LIST
2011-11-21 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents DIRECTOR APPOINTED MR NEIL STUART ADAMS
2011-08-04 update statutory_documents 07/07/11 FULL LIST
2011-05-03 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-21 update statutory_documents 07/07/10 FULL LIST
2009-07-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION