N.P.MCONSTRUCTION LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

02/02/242 February 2024 Termination of appointment of Calin-Sergiu Csupe as a director on 2024-02-02

View Document

01/02/241 February 2024 Register(s) moved to registered inspection location Flat6 Wilks Walk Grange Park Northampton NN4 5DW

View Document

01/02/241 February 2024 Register inspection address has been changed to Flat6 Wilks Walk Grange Park Northampton NN4 5DW

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Appointment of Mr Calin-Sergiu Csupe as a director on 2024-01-30

View Document

31/01/2431 January 2024 Registered office address changed from Office 4522 58 Peregrine Road Ilford IG6 3SZ England to Flat6 Wilks Walk Grange Park Northampton NN4 5DW on 2024-01-31

View Document

17/11/2317 November 2023 Registered office address changed from Flat 5 Wilks Walk Grange Park Northampton NN4 5DW England to Office 4522 58 Peregrine Road Ilford IG6 3SZ on 2023-11-17

View Document

17/11/2317 November 2023 Cessation of Adina-Carmen Banyai as a person with significant control on 2023-11-01

View Document

17/11/2317 November 2023 Termination of appointment of Adina-Carmen Banyai as a director on 2023-11-04

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

02/11/232 November 2023 Termination of appointment of Nicolae Postica as a director on 2023-11-01

View Document

02/11/232 November 2023 Cessation of Nicolae Postica as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Notification of Calin-Sergiu Csupe as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr Calin-Sergiu Csupe as a director on 2023-11-01

View Document

12/09/2312 September 2023 Appointment of Mr Nicolae Postica as a director on 2023-09-06

View Document

12/09/2312 September 2023 Notification of Nicolae Postica as a person with significant control on 2023-09-06

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

21/08/2321 August 2023 Change of details for Mrs Adina-Carmen Banyai as a person with significant control on 2023-08-10

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

16/08/2316 August 2023 Change of details for Ms Adina-Carmen Banyai as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Registered office address changed from 5 Wilks Walk Grange Park Northampton NN4 5DW England to Flat 5 Wilks Walk Grange Park Northampton NN4 5DW on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Ms Adina-Carmen Banyai on 2023-08-16

View Document

06/07/236 July 2023 Micro company accounts made up to 2022-08-31

View Document

19/06/2319 June 2023 Cessation of Nicolae Postica as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Notification of Adina-Carmen Banyai as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Appointment of Ms Adina-Carmen Banyai as a director on 2023-06-19

View Document

19/06/2319 June 2023 Termination of appointment of Nicolae Postica as a director on 2023-06-19

View Document

19/06/2319 June 2023 Registered office address changed from 14 Priory House Lower Cross Street Northampton NN1 2SG England to 5 Wilks Walk Grange Park Northampton NN4 5DW on 2023-06-19

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

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

View Accounts

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

View Accounts

07/07/217 July 2021 Registered office address changed from NN12SG 14 Priory House Lower Cross Street Northampron NN1 2SG England to 14 Priory House Lower Cross Street Northampton NN1 2SG on 2021-07-07

View Document

07/07/217 July 2021 Registered office address changed from 14 Priory House Lower Cross Street Northampton NN1 2SG England to 14 Priory House Lower Cross Street Northampton NN1 2SG on 2021-07-07

View Document

07/07/217 July 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to NN12SG 14 Priory House Lower Cross Street Northampron NN1 2SG on 2021-07-07

View Document

25/08/2025 August 2020 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