NEVIS CONTRUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

12/03/2312 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

19/12/2219 December 2022 Director's details changed for Mr Nerijus Dubrava on 2022-12-19

View Document

19/12/2219 December 2022 Change of details for Mr Nerijus Dubrava as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Mr Nerijus Dubrava on 2022-12-19

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

31/10/2231 October 2022 Register(s) moved to registered inspection location 30 Birch Road Romford RM7 8EP

View Document

30/10/2230 October 2022 Register inspection address has been changed to 30 Birch Road Romford RM7 8EP

View Document

30/10/2230 October 2022 Director's details changed for Mr Nerijus Dubrava on 2022-10-30

View Document

30/10/2230 October 2022 Elect to keep the directors' register information on the public register

View Document

30/10/2230 October 2022 Elect to keep the directors' residential address register information on the public register

View Document

30/10/2230 October 2022 Withdrawal of the directors' register information from the public register

View Document

30/10/2230 October 2022 Withdrawal of the directors' residential address register information from the public register

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

14/11/1814 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 175 MARLBOROUGH ROAD BOTTOM FLAT GILLINGHAM ME7 5HP ENGLAND

View Document

20/02/1720 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information