NIRMAL CONSTRUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-02-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/09/2321 September 2023 Registration of charge 088762740004, created on 2023-09-20

View Document

21/09/2321 September 2023 Registration of charge 088762740005, created on 2023-09-20

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

29/01/2129 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088762740002

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088762740003

View Document

15/03/2015 March 2020 PSC'S CHANGE OF PARTICULARS / MR SUKHVINDER SINGH SEHMBHI / 01/03/2020

View Document

15/03/2015 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHVINDER SINGH SEHMBI / 10/03/2020

View Document

15/03/2015 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HARVINDER SEMBHI / 10/03/2020

View Document

15/03/2015 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HARVINDER SEMBHI / 10/03/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 35 CORONATION ROAD HAYES MIDDLESEX UB3 4JT

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHVINDER SINGH SEHMBHI / 01/03/2020

View Document

03/03/203 March 2020 DISS40 (DISS40(SOAD))

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 FIRST GAZETTE

View Document

12/12/1912 December 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

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

View Accounts

26/12/1826 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

29/03/1829 March 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088762740002

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088762740001

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HARVINDER SEMBHI / 01/03/2017

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MS HARVINDER SEMBHI

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/09/1517 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/08/1429 August 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHVINDER SINGH SEHMBI / 04/02/2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHVINDER SINGH SEBMBI / 04/02/2014

View Document

04/02/144 February 2014 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