NOMOS CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Change of details for Sxi Holdings Limited as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Change of details for Sxi Holdings Limited as a person with significant control on 2025-04-04

View Document

19/03/2519 March 2025 Change of details for Sxi Holdings Limited as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

18/03/2518 March 2025 Change of details for Homespec Group Ltd as a person with significant control on 2024-12-02

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Appointment of Mr Neophidos Petros Chambi as a director on 2024-10-31

View Document

13/11/2413 November 2024 Cessation of Reymel Estates Limited as a person with significant control on 2024-10-18

View Document

13/11/2413 November 2024 Change of details for Sxi Holdings Limited as a person with significant control on 2024-10-18

View Document

13/11/2413 November 2024 Notification of Homespec Group Ltd as a person with significant control on 2024-10-18

View Document

13/11/2413 November 2024 Notification of Reymel Limited as a person with significant control on 2024-10-18

View Document

28/10/2428 October 2024 Certificate of change of name

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/06/228 June 2022 Registered office address changed from , 10 Victors Court, Unit 3 Beauchamp Court, Barnet, EN5 5TZ, United Kingdom to 3 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 2022-06-08

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

13/01/2213 January 2022 Registered office address changed from 6 Beauchamp Court 10 Victors Way Barnet EN5 5TZ England to 10 Victors Court Unit 3 Beauchamp Court Barnet EN5 5TZ on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/05/215 May 2021 Registered office address changed from , 2nd Floor 1 Old Court Mews, 311a Chase Road, London, N14 6JS, United Kingdom to 3 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 2021-05-05

View Document

10/03/2110 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR STYLIANOS XENOFON IOANNOU

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STYLIANOS XENOFON IOANNOU / 16/02/2021

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR STEPHEN EROS DEMETRIOU

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR TIMUR DERVIS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/10/2015 October 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

29/07/2029 July 2020 Registered office address changed from , 6 Beauchamp Court 10 Victors Way, Barnet, EN5 5TZ, England to 3 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 2020-07-29

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 6 BEAUCHAMP COURT 10 VICTORS WAY BARNET EN5 5TZ ENGLAND

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMUR DERVIS / 29/07/2020

View Document

16/06/2016 June 2020 Registered office address changed from , 1 Old Court Mews 311 Chase Road, Southgate, London, N14 6JS, United Kingdom to 3 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 2020-06-16

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 1 OLD COURT MEWS 311 CHASE ROAD SOUTHGATE LONDON N14 6JS UNITED KINGDOM

View Document

18/05/2018 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 CURRSHO FROM 31/05/2020 TO 30/09/2019

View Document

08/05/198 May 2019 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