NICK COOPER DESIGN & BUILD LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

02/06/242 June 2024 Micro company accounts made up to 2023-05-31

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

29/07/2329 July 2023 Register inspection address has been changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Fork House the Lonk Joyford Coleford GL16 7AJ

View Document

29/07/2329 July 2023 Registered office address changed from 7 Darby's Yard Sutton Ely CB6 2RT United Kingdom to Fork House the Lonk Joyford Coleford GL16 7AJ on 2023-07-29

View Document

23/06/2323 June 2023 Director's details changed for Mr Nicholas Cooper on 2023-06-23

View Document

23/06/2323 June 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 7 Darby's Yard Sutton Ely CB6 2RT on 2023-06-23

View Document

23/06/2323 June 2023 Change of details for Mr Nicholas Cooper as a person with significant control on 2023-06-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 SAIL ADDRESS CHANGED FROM: 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

19/05/2019 May 2020 SAIL ADDRESS CHANGED FROM: 7 DARBYS YARD SUTTON ELY CB6 2RT ENGLAND

View Document

16/05/2016 May 2020 DISS REQUEST WITHDRAWN

View Document

16/05/2016 May 2020 DISS REQUEST WITHDRAWN

View Document

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/2028 February 2020 APPLICATION FOR STRIKING-OFF

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 SAIL ADDRESS CREATED

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

11/05/1711 May 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


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