NORTH LONDON STRUCTURES AND GROUNDWORKS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Notification of Tallent and Ryan Ltd as a person with significant control on 2021-09-07

View Document

15/09/2315 September 2023 Cessation of Francis Tobias Hughes as a person with significant control on 2021-09-07

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

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

View Accounts

04/10/224 October 2022 Change of details for a person with significant control

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-31 with updates

View Document

03/10/223 October 2022 Notification of Intech Projects Ltd as a person with significant control on 2021-09-07

View Document

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

View Accounts

09/11/219 November 2021 Purchase of own shares.

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

20/10/2120 October 2021 Appointment of Mr William Thomas Dalton as a director on 2021-09-07

View Document

14/10/2114 October 2021 Termination of appointment of Robert Boccaccio as a director on 2021-09-30

View Document

06/10/216 October 2021 Cancellation of shares. Statement of capital on 2021-08-24

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 5 BEAUCHAMP COURT VICTORS WAY BARNET LONDON EN5 5TZ ENGLAND

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR ROBERT BOCCACCIO

View Document

10/06/2010 June 2020 25/10/19 STATEMENT OF CAPITAL GBP 1000

View Document

06/05/206 May 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM UNIT 10 SOUTHMILL TRADING CENTRE BISHOP'S STORTFORD CM23 3DY ENGLAND

View Document

24/10/1924 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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