NU DESIGN AND BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-09 with updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-01-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2023-10-09 with updates

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/10/233 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / NU SPACE HOLDINGS LIMITED / 15/10/2020

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 965 FULHAM ROAD LONDON SW6 5JJ

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NU SPACE HOLDINGS LIMITED

View Document

30/09/1930 September 2019 CESSATION OF GRAHAM CHAPPELL AS A PSC

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOURICAN

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062692760004

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062692760003

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062692760001

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062692760002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/11/1527 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY EWA KAROLCZAK

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/10/1428 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR RICHARD HOURICAN

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHAPPELL / 08/10/2013

View Document

22/11/1322 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHAPPELL / 08/10/2013

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 10 SILVER BIRCHES BARKHAM WOKINGHAM BERKSHIRE RG41 4YZ ENGLAND

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 965 FULHAM ROAD LONDON SW6 5JJ

View Document

12/11/1212 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM SAMANVAYA CULTURAL CENTRE 1ST FLOOR OFFICES MILTON ROAD HARROW MIDDLESEX HA1 1XB

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/11/1115 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/10/1019 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

18/02/1018 February 2010 08/10/09 STATEMENT OF CAPITAL GBP 100

View Document

15/02/1015 February 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHAPPELL / 08/10/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/2009 FROM 2 ST ANNS TERRACE LONDON NW8 6PJ

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED SECRETARY EWA KAROLCZAK

View Document

23/12/0823 December 2008 PREVSHO FROM 30/06/2008 TO 31/01/2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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