NMB PROJECTS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/04/218 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / MRS HELEN JANE BEECHAM / 26/01/2021

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BEECHAM / 26/01/2021

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BEECHAM / 26/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL B90 2EL UNITED KINGDOM

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/10/1826 October 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR NICHOLAS BEECHAM

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 SECOND FILED SH01 - 31/03/17 STATEMENT OF CAPITAL GBP 2

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN JANE BEECHAM

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BEECHAM / 05/04/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

05/04/175 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 2

View Document

05/01/175 January 2017 COMPANY NAME CHANGED COMPLETE TEMPORARY WORKS LTD CERTIFICATE ISSUED ON 05/01/17

View Document

09/08/169 August 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