- Company Overview for NUGEN ELECTRICAL CONTRACTORS LTD (06688704)
- Filing history for NUGEN ELECTRICAL CONTRACTORS LTD (06688704)
- People for NUGEN ELECTRICAL CONTRACTORS LTD (06688704)
- Charges for NUGEN ELECTRICAL CONTRACTORS LTD (06688704)
- More for NUGEN ELECTRICAL CONTRACTORS LTD (06688704)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2024 | AD01 | Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP to 4th Floor Eldon Chambers 4th Floor Eldon Chambers, Falcon Court 30-32 Fleet Street London EC4Y 1AA EC4Y 1AA on 19 September 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with updates | |
08 Jul 2024 | CH01 | Director's details changed for Mr. Lewis Clive Rogers on 25 June 2024 | |
08 Jul 2024 | PSC04 | Change of details for Mr. Lewis Clive Rogers as a person with significant control on 25 June 2024 | |
22 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Oct 2023 | CH01 | Director's details changed for Mr Fabrice Francois Roger Blind on 14 August 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
13 Jun 2023 | PSC01 | Notification of Lewis Clive Rogers as a person with significant control on 27 April 2023 | |
13 Jun 2023 | PSC01 | Notification of Gregory Chandler as a person with significant control on 27 April 2023 | |
13 Jun 2023 | CH01 | Director's details changed for Mr. Lewis Clive Rogers on 13 June 2023 | |
13 Jun 2023 | PSC07 | Cessation of Andrew Simon Kirshen as a person with significant control on 27 April 2023 | |
13 Jun 2023 | MR04 | Satisfaction of charge 066887040001 in full | |
24 Apr 2023 | TM01 | Termination of appointment of Andrew Simon Kirshen as a director on 24 April 2023 | |
24 Apr 2023 | AP01 | Appointment of Mr Fabrice Francois Roger Blind as a director on 24 April 2023 | |
24 Apr 2023 | AP01 | Appointment of Mr Gregory Chandler as a director on 24 April 2023 | |
24 Apr 2023 | MR05 | All of the property or undertaking has been released from charge 066887040001 | |
03 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 12 September 2022
|
|
12 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 12 July 2021
|
|
29 Mar 2022 | AA01 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 | |
01 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended |