- Company Overview for NOMOS CONSTRUCTION LIMITED (11983512)
- Filing history for NOMOS CONSTRUCTION LIMITED (11983512)
- People for NOMOS CONSTRUCTION LIMITED (11983512)
- More for NOMOS CONSTRUCTION LIMITED (11983512)
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
|
|
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
|
|
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 |