N P&G CONSTRUCTION LTD
Status | ACTIVE |
Company No. | 10554665 |
Category | Private Limited Company |
Incorporated | 10 Jan 2017 |
Age | 7 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
N P&G CONSTRUCTION LTD is an active private limited company with number 10554665. It was incorporated 7 years, 6 months, 18 days ago, on 10 January 2017. The company address is 82 Wood Lane End, Hemel Hempstead, HP2 4RF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Confirmation statement with no updates
Date: 11 Feb 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Change person director company with change date
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-22
Officer name: Mr Paulin Ndoj
Documents
Change to a person with significant control
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-22
Psc name: Mr Paulin Ndoj
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-22
Old address: 286 Windmill Road Hemel Hempstead HP2 4BX England
New address: 82 Wood Lane End Hemel Hempstead HP2 4RF
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Certificate change of name company
Date: 06 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed p ndoj construction LIMITED\certificate issued on 06/12/21
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-07
Old address: Flat 8 Roffey Court 9 Swynford Gardens London NW4 4XN England
New address: 286 Windmill Road Hemel Hempstead HP2 4BX
Documents
Change person director company with change date
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-07
Officer name: Mr Paulin Ndoj
Documents
Change to a person with significant control
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-07
Psc name: Mr Paulin Ndoj
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-11
Old address: Flat 8 Raffey Court, 9 Swynford Gardens London NW4 4XN United Kingdom
New address: Flat 8 Roffey Court 9 Swynford Gardens London NW4 4XN
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-18
Old address: 63 Loveridge Road London NW6 2DR United Kingdom
New address: Flat 8 Raffey Court, 9 Swynford Gardens London NW4 4XN
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 09 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-01
Officer name: Mr Paulin Ndoj
Documents
Change to a person with significant control
Date: 09 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-01
Psc name: Mr Paulin Ndoj
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-22
Old address: 8 Buckley Road London NW6 7NE England
New address: 63 Loveridge Road London NW6 2DR
Documents
Accounts with accounts type dormant
Date: 18 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person secretary company with change date
Date: 24 Jun 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-02-22
Officer name: Miss Daniela Caruntu
Documents
Change person director company with change date
Date: 24 Jun 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-22
Officer name: Mr Paulin Ndoj
Documents
Change to a person with significant control
Date: 24 Jun 2018
Action Date: 22 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-22
Psc name: Mr Paulin Ndoj
Documents
Change account reference date company previous extended
Date: 01 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2018
Action Date: 06 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-06
Old address: 19 Fell Walk Edgware HA8 0BH England
New address: 8 Buckley Road London NW6 7NE
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-15
Old address: 19 Fell Walk Edgware HA8 0BH England
New address: 19 Fell Walk Edgware HA8 0BH
Documents
Some Companies
ALBION COURT MANAGEMENT COMPANY LIMITED
2 ALBION COURT,RAMSGATE,CT11 8HT
Number: | 04149470 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAX HOUSE,NOTTINGHAM,NG6 0BJ
Number: | 02777602 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,THETFORD,IP24 1HA
Number: | 11674513 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STICKY WICKET MATCHBOROUGH,BIRMINGHAM,B98 0EP
Number: | 09948060 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECHO BUILDING,BOURNEMOUTH,BH1 1BZ
Number: | 11050538 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGH STREET,SOUTHAMPTON,SO31 4JE
Number: | 08345117 |
Status: | ACTIVE |
Category: | Private Limited Company |