NARA ENERGY & CIVIL ENGINEERING LIMITED
Company number 08238929
- Company Overview for NARA ENERGY & CIVIL ENGINEERING LIMITED (08238929)
- Filing history for NARA ENERGY & CIVIL ENGINEERING LIMITED (08238929)
- People for NARA ENERGY & CIVIL ENGINEERING LIMITED (08238929)
- More for NARA ENERGY & CIVIL ENGINEERING LIMITED (08238929)
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) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with updates | |
05 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2024 | AA | Micro company accounts made up to 31 October 2023 | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
27 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2023 | AA | Micro company accounts made up to 31 October 2022 | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
15 Sep 2022 | AA | Micro company accounts made up to 31 October 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
22 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
30 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
15 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
31 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
03 Nov 2017 | CH01 | Director's details changed for Mr Thomas Upton on 3 November 2017 | |
03 Nov 2017 | CH01 | Director's details changed for Mr Thomas Upton on 3 November 2017 | |
03 Nov 2017 | PSC04 | Change of details for Mr Thomas Upton as a person with significant control on 3 November 2017 | |
30 Oct 2017 | PSC04 | Change of details for Mr Thomas Upton as a person with significant control on 30 October 2017 | |
30 Oct 2017 | CH01 | Director's details changed for Thomas Upton on 30 October 2017 | |
30 Oct 2017 | AD01 | Registered office address changed from 1 Leighwood Cottages Benhams Lane Greatham Liss Hampshire GU33 6BA England to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 30 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates |