NUMVIERE CONSTRUCT LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/07/2526 July 2025 Cessation of Shahnawaz Mohammed as a person with significant control on 2021-01-18

View Document

26/07/2526 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

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

View Document

26/07/2526 July 2025 Termination of appointment of Shahnawaz Mohammed as a director on 2021-01-18

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/08/245 August 2024 Director's details changed for Mr Shahnawaz Mohammed on 2024-08-05

View Document

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

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

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

View Document

18/06/2418 June 2024 Appointment of Mr Shahnawaz Mohammed as a director on 2021-01-18

View Document

18/06/2418 June 2024 Notification of Shahnawaz Mohammed as a person with significant control on 2021-01-18

View Document

18/06/2418 June 2024 Cessation of Freddie Barkham as a person with significant control on 2021-01-18

View Document

18/06/2418 June 2024 Termination of appointment of Freddie Barkham as a director on 2021-01-18

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-10-01 with updates

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-10-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

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

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 61 NASH PEAKE STREET STOKE-ON-TRENT ST6 5BT ENGLAND

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR FREDDIE BARKHAM

View Document

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDDIE BARKHAM

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR FRANCIS ECKHART

View Document

29/01/2129 January 2021 CESSATION OF FRANCIS ECKHART AS A PSC

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 60 CANNON STREET LONDON EC4N 6NP ENGLAND

View Document

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

View Document

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

View Document

05/12/205 December 2020 REGISTERED OFFICE CHANGED ON 05/12/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND

View Document

02/10/202 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information