NOMOS CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/04/258 April 2025 | Change of details for Sxi Holdings Limited as a person with significant control on 2025-04-04 |
| 04/04/254 April 2025 | Change of details for Sxi Holdings Limited as a person with significant control on 2025-04-04 |
| 19/03/2519 March 2025 | Change of details for Sxi Holdings Limited as a person with significant control on 2025-03-18 |
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with updates |
| 18/03/2518 March 2025 | Change of details for Homespec Group Ltd as a person with significant control on 2024-12-02 |
| 03/03/253 March 2025 | Total exemption full accounts made up to 2024-12-31 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 13/11/2413 November 2024 | Appointment of Mr Neophidos Petros Chambi as a director on 2024-10-31 |
| 13/11/2413 November 2024 | Cessation of Reymel Estates Limited as a person with significant control on 2024-10-18 |
| 13/11/2413 November 2024 | Change of details for Sxi Holdings Limited as a person with significant control on 2024-10-18 |
| 13/11/2413 November 2024 | Notification of Homespec Group Ltd as a person with significant control on 2024-10-18 |
| 13/11/2413 November 2024 | Notification of Reymel Limited as a person with significant control on 2024-10-18 |
| 28/10/2428 October 2024 | Certificate of change of name |
| 25/10/2425 October 2024 | Statement of capital following an allotment of shares on 2024-10-18 |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with updates |
| 18/06/2418 June 2024 | Total exemption full accounts made up to 2023-12-31 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 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 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
| 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 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 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 |
| 10/03/2110 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES |
| 16/02/2116 February 2021 | DIRECTOR APPOINTED MR STYLIANOS XENOFON IOANNOU |
| 16/02/2116 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR STYLIANOS XENOFON IOANNOU / 16/02/2021 |
| 16/02/2116 February 2021 | DIRECTOR APPOINTED MR STEPHEN EROS DEMETRIOU |
| 16/02/2116 February 2021 | APPOINTMENT TERMINATED, DIRECTOR TIMUR DERVIS |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/10/2015 October 2020 | CURREXT FROM 30/09/2020 TO 31/12/2020 |
| 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 |
| 29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 6 BEAUCHAMP COURT 10 VICTORS WAY BARNET EN5 5TZ ENGLAND |
| 29/07/2029 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMUR DERVIS / 29/07/2020 |
| 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 |
| 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 |
| 18/05/2018 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 30/05/1930 May 2019 | CURRSHO FROM 31/05/2020 TO 30/09/2019 |
| 08/05/198 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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