NUMVIERE CONSTRUCT LTD
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
26/07/2526 July 2025 | Cessation of Shahnawaz Mohammed as a person with significant control on 2021-01-18 |
26/07/2526 July 2025 | Accounts for a dormant company made up to 2024-10-31 |
26/07/2526 July 2025 | Registered office address changed from Office 6824, 321-323 High Road Romford RM6 6AX England to 1 Eversholt Street London NW1 2DN on 2025-07-26 |
26/07/2526 July 2025 | Termination of appointment of Shahnawaz Mohammed as a director on 2021-01-18 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/08/245 August 2024 | Director's details changed for Mr Shahnawaz Mohammed on 2024-08-05 |
05/08/245 August 2024 | Registered office address changed from 125 Landseer Avenue London E12 6HS England to Office 6824, 321-323 High Road Romford RM6 6AX on 2024-08-05 |
02/08/242 August 2024 | Total exemption full accounts made up to 2023-10-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with updates |
18/06/2418 June 2024 | Registered office address changed from 1 Eversholt Street London NW1 2DN England to 125 Landseer Avenue London E12 6HS on 2024-06-18 |
18/06/2418 June 2024 | Appointment of Mr Shahnawaz Mohammed as a director on 2021-01-18 |
18/06/2418 June 2024 | Notification of Shahnawaz Mohammed as a person with significant control on 2021-01-18 |
18/06/2418 June 2024 | Cessation of Freddie Barkham as a person with significant control on 2021-01-18 |
18/06/2418 June 2024 | Termination of appointment of Freddie Barkham as a director on 2021-01-18 |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
16/12/2316 December 2023 | Confirmation statement made on 2023-10-01 with updates |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
28/09/2328 September 2023 | Micro company accounts made up to 2022-10-31 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
03/11/223 November 2022 | Confirmation statement made on 2022-10-01 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/04/227 April 2022 | Registered office address changed from 12 Plant Street Stoke-on-Trent ST3 1JU England to 1 Eversholt Street London NW1 2DN on 2022-04-07 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
28/04/2128 April 2021 | Registered office address changed from , 61 Nash Peake Street, Stoke-on-Trent, ST6 5BT, England to 1 Eversholt Street London NW1 2DN on 2021-04-28 |
28/04/2128 April 2021 | REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 61 NASH PEAKE STREET STOKE-ON-TRENT ST6 5BT ENGLAND |
29/01/2129 January 2021 | DIRECTOR APPOINTED MR FREDDIE BARKHAM |
29/01/2129 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDDIE BARKHAM |
29/01/2129 January 2021 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS ECKHART |
29/01/2129 January 2021 | CESSATION OF FRANCIS ECKHART AS A PSC |
29/01/2129 January 2021 | REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 60 CANNON STREET LONDON EC4N 6NP ENGLAND |
29/01/2129 January 2021 | Registered office address changed from , 60 Cannon Street, London, EC4N 6NP, England to 1 Eversholt Street London NW1 2DN on 2021-01-29 |
05/12/205 December 2020 | Registered office address changed from , 6 Sefton Road, Stoke-on-Trent, ST3 5LW, England to 1 Eversholt Street London NW1 2DN on 2020-12-05 |
05/12/205 December 2020 | REGISTERED OFFICE CHANGED ON 05/12/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND |
02/10/202 October 2020 | 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