NEW DESIGN CONSTRUCT LTD

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-03-27 with updates

View Document

30/05/2530 May 2025 Termination of appointment of Bogdan Teleaga as a director on 2025-01-31

View Document

30/05/2530 May 2025 Registered office address changed from Flat 5 105 Grandfield Avenue Watford WD17 4XD England to 111 Fleet Street London EC4A 2AB on 2025-05-30

View Document

30/05/2530 May 2025 Notification of Silvester Williams as a person with significant control on 2025-01-31

View Document

30/05/2530 May 2025 Cessation of Bogdan Teleaga as a person with significant control on 2025-01-31

View Document

30/05/2530 May 2025 Appointment of Silvester Williams as a director on 2025-01-31

View Document

02/03/252 March 2025 Registered office address changed from 11 Manor Park Crescent Edgware HA8 7LU England to Flat 5 105 Grandfield Avenue Watford WD17 4XD on 2025-03-02

View Document

02/03/252 March 2025 Change of details for Mr Bogdan Teleaga as a person with significant control on 2025-03-02

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Registered office address changed from Flat 5 105 Grandfield Avenue Watford WD17 4XD United Kingdom to 11 Manor Park Crescent Edgware HA8 7LU on 2023-05-31

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/04/2016 April 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 105 GRANDFIELD AVENUE WATFORD WD17 4XD UNITED KINGDOM

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 100 RUSKIN GARDENS LONDON HA3 9PZ UNITED KINGDOM

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CESSATION OF IOSIF FLORIN CHELBA AS A PSC

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR IOSIF CHELBA

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/03/1630 March 2016 DIRECTOR APPOINTED MR IOSIF FLORIN CHELBA

View Document

30/03/1630 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 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