NEW BUILD CONSTRUCTION SOLUTION LIMITED

Company Documents

DateDescription
24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/2030 March 2020 APPLICATION FOR STRIKING-OFF

View Document

17/03/2017 March 2020 DISS40 (DISS40(SOAD))

View Document

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/16

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MR ION-GHEORGHE VASILCOI / 29/12/2017

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ION-GHEORGHE VASILCOI / 23/10/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 FIRST GAZETTE

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 28 WOODSIDE GRANGE ROAD LONDON N12 8SP ENGLAND

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION - GHEORGHE VASILCOI

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR ION - GHEORGHE VASILCOI

View Document

11/01/1811 January 2018 CESSATION OF ROHAN JOSHI AS A PSC

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY ROHAN JOSHI

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROHAN JOSHI

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 4 BARN HILL WEMBLEY MIDDLESEX HA9 9JU

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/10/152 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROHAN JOSHI / 01/08/2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN JOSHI / 01/08/2015

View Document

02/10/152 October 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 28 FRIERN PARK LONDON N12 9DA ENGLAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1411 August 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