NMM CONTRACTS LTD
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
17/10/2417 October 2024 | Change of details for Mr Benjamin Mansford as a person with significant control on 2024-10-01 |
17/10/2417 October 2024 | Director's details changed for Mr Benjamin Mansford on 2024-10-01 |
17/10/2417 October 2024 | Registered office address changed from 15 Cambridge Road Lytham St. Annes FY8 5PJ England to 105 Geldart Avenue South Cave Hull East Yorkshire HU15 2YL on 2024-10-17 |
02/07/242 July 2024 | Total exemption full accounts made up to 2024-05-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with updates |
01/07/241 July 2024 | Statement of capital following an allotment of shares on 2023-05-26 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with updates |
17/05/2317 May 2023 | Incorporation |
17/05/2317 May 2023 | Notification of Benjamin Mansford as a person with significant control on 2023-05-17 |
17/05/2317 May 2023 | Appointment of Mr Benjamin Mansford as a director on 2023-05-17 |
17/05/2317 May 2023 | Cessation of Andrew James Dent as a person with significant control on 2023-05-17 |
17/05/2317 May 2023 | Registered office address changed from 31 Thornfields Thorngumbald Hull HU12 9UH United Kingdom to 15 Cambridge Road Lytham St. Annes FY8 5PJ on 2023-05-17 |
17/05/2317 May 2023 | Termination of appointment of Andrew James Dent as a director on 2023-05-17 |
More Company Information
Recently Viewed
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