N P&G CONSTRUCTION LTD

82 Wood Lane End, Hemel Hempstead, HP2 4RF, England
StatusACTIVE
Company No.10554665
CategoryPrivate Limited Company
Incorporated10 Jan 2017
Age7 years, 6 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBION COURT MANAGEMENT COMPANY LIMITED

2 ALBION COURT,RAMSGATE,CT11 8HT

Number:04149470
Status:ACTIVE
Category:Private Limited Company

GRAX LIMITED

GRAX HOUSE,NOTTINGHAM,NG6 0BJ

Number:02777602
Status:ACTIVE
Category:Private Limited Company

JUST FOOD CATERING LTD

UNIT 2,THETFORD,IP24 1HA

Number:11674513
Status:ACTIVE
Category:Private Limited Company

LISA M DEAN LTD

THE OLD STICKY WICKET MATCHBOROUGH,BIRMINGHAM,B98 0EP

Number:09948060
Status:ACTIVE
Category:Private Limited Company

PICKLED PEPPER LTD

ECHO BUILDING,BOURNEMOUTH,BH1 1BZ

Number:11050538
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST DESIGNS LIMITED

21 HIGH STREET,SOUTHAMPTON,SO31 4JE

Number:08345117
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source