NATVIC CONSTRUCTION LIMITED - BISHOP'S STORTFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-03-27 View Report
Confirmation statement. Statement with no updates. 2023-10-19 View Report
Accounts. Accounts type micro entity. 2023-03-27 View Report
Confirmation statement. Statement with no updates. 2022-11-08 View Report
Accounts. Accounts type micro entity. 2022-03-24 View Report
Confirmation statement. Statement with no updates. 2021-12-01 View Report
Accounts. Accounts amended with accounts type micro entity. 2021-05-10 View Report
Accounts. Accounts type micro entity. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-10-07 View Report
Accounts. Accounts type micro entity. 2020-03-16 View Report
Confirmation statement. Statement with no updates. 2019-10-04 View Report
Accounts. Accounts amended with accounts type micro entity. 2019-04-02 View Report
Accounts. Accounts type micro entity. 2019-03-26 View Report
Confirmation statement. Statement with no updates. 2018-10-08 View Report
Address. New address: 6 Grove Park Bishop's Stortford CM23 2BX. Change date: 2018-01-10. Old address: 14 Coalport Close Harlow Essex CM17 9QA. 2018-01-10 View Report
Confirmation statement. Statement with no updates. 2017-11-03 View Report
Accounts. Accounts type micro entity. 2017-09-05 View Report
Accounts. Accounts type micro entity. 2017-03-30 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Accounts. Accounts type total exemption small. 2016-03-24 View Report
Annual return. With made up date full list shareholders. 2015-11-04 View Report
Accounts. Accounts type total exemption small. 2015-03-17 View Report
Annual return. With made up date full list shareholders. 2014-10-01 View Report
Officers. Appointment date: 2014-07-01. Officer name: Mr Ghenadie Vascan. 2014-09-29 View Report
Officers. Officer name: Natalia Clim. Termination date: 2014-07-01. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-06-26 View Report
Change of name. Description: Company name changed nc accountants LIMITED\certificate issued on 15/05/14. 2014-05-15 View Report
Accounts. Accounts type total exemption small. 2014-03-28 View Report
Address. Old address: Gable House 1 Balfour Road Suite C Room 4 Ilford Essex IG1 4HP United Kingdom. Change date: 2013-11-27. 2013-11-27 View Report
Annual return. With made up date full list shareholders. 2013-06-13 View Report
Address. Old address: 14 Coalport Close Harlow CM17 9QA England. Change date: 2013-04-04. 2013-04-04 View Report
Change of name. Description: Company name changed cambridge e-school of business & finance LTD\certificate issued on 19/03/13. 2013-03-19 View Report
Accounts. Accounts type total exemption small. 2013-03-08 View Report
Annual return. With made up date full list shareholders. 2012-06-26 View Report
Capital. Capital allotment shares. 2012-06-26 View Report
Officers. Officer name: Nalidah Sookun. 2011-07-18 View Report
Incorporation. Incorporation company. 2011-06-10 View Report