Advanced company searchLink opens in new window

NOMOS CONSTRUCTION LIMITED

Company number 11983512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Nov 2024 PSC02 Notification of Homespec Group Ltd as a person with significant control on 18 October 2024
13 Nov 2024 PSC07 Cessation of Reymel Estates Limited as a person with significant control on 18 October 2024
13 Nov 2024 PSC02 Notification of Reymel Limited as a person with significant control on 18 October 2024
13 Nov 2024 PSC05 Change of details for Sxi Holdings Limited as a person with significant control on 18 October 2024
13 Nov 2024 AP01 Appointment of Mr Neophidos Petros Chambi as a director on 31 October 2024
28 Oct 2024 CERTNM Company name changed oko construction LTD\certificate issued on 28/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-19
25 Oct 2024 CS01 Confirmation statement made on 25 October 2024 with updates
25 Oct 2024 SH01 Statement of capital following an allotment of shares on 18 October 2024
  • GBP 300
18 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
28 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jun 2022 AD01 Registered office address changed from 10 Victors Court Unit 3 Beauchamp Court Barnet EN5 5TZ United Kingdom to 3 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 8 June 2022
04 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
13 Jan 2022 AD01 Registered office address changed from 6 Beauchamp Court 10 Victors Way Barnet EN5 5TZ England to 10 Victors Court Unit 3 Beauchamp Court Barnet EN5 5TZ on 13 January 2022
05 May 2021 AD01 Registered office address changed from 2nd Floor 1 Old Court Mews 311a Chase Road London N14 6JS United Kingdom to 6 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 5 May 2021
10 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
16 Feb 2021 CH01 Director's details changed for Mr Stylianos Xenofon Ioannou on 16 February 2021
16 Feb 2021 AP01 Appointment of Mr Stephen Eros Demetriou as a director on 15 February 2021
16 Feb 2021 TM01 Termination of appointment of Timur Dervis as a director on 15 February 2021
16 Feb 2021 AP01 Appointment of Mr Stylianos Xenofon Ioannou as a director on 15 February 2021
15 Oct 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
29 Jul 2020 CH01 Director's details changed for Mr Timur Dervis on 29 July 2020