NORBERT BUILDING CONSTRUCTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
| 07/03/257 March 2025 | Total exemption full accounts made up to 2024-05-31 |
| 19/02/2519 February 2025 | Previous accounting period shortened from 2024-05-28 to 2024-05-27 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-05-07 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Previous accounting period shortened from 2023-05-29 to 2023-05-28 |
| 06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
| 06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | Registered office address changed from 39 Terront Road London N15 3AA United Kingdom to 365 Seven Sisters Road London N15 6rd on 2023-12-05 |
| 30/11/2330 November 2023 | Confirmation statement made on 2023-05-07 with no updates |
| 27/06/2327 June 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 27/02/2327 February 2023 | Previous accounting period shortened from 2022-05-30 to 2022-05-29 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 21/07/2121 July 2021 | Confirmation statement made on 2021-05-07 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/02/2128 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 07/02/217 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORBERT MOLDOVAN / 28/01/2021 |
| 01/02/211 February 2021 | REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 203 FRANCIS ROAD LONDON E10 6NJ ENGLAND |
| 03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 03/09/193 September 2019 | PSC'S CHANGE OF PARTICULARS / MR NORBERT MOLDOVAN / 01/09/2019 |
| 03/09/193 September 2019 | REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 190 ST. ANN'S ROAD LONDON N15 5RP ENGLAND |
| 03/09/193 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORBERT MOLDOVAN / 01/09/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
| 06/02/196 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
| 02/05/182 May 2018 | REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 2 HALE HOUSE BERBER PARADE LONDON SE18 4GG UNITED KINGDOM |
| 08/05/178 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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