Advanced company searchLink opens in new window

NU DESIGN AND BUILD LIMITED

Company number 06269276

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)
20 Feb 2024 CS01 Confirmation statement made on 9 October 2023 with updates
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2024 AA Total exemption full accounts made up to 31 January 2022
03 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
21 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
16 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
15 Oct 2020 PSC05 Change of details for Nu Space Holdings Limited as a person with significant control on 15 October 2020
22 Jul 2020 AD01 Registered office address changed from 965 Fulham Road London SW6 5JJ to 301 New Kings Road Fulham London SW6 4RE on 22 July 2020
16 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
30 Sep 2019 PSC07 Cessation of Graham Chappell as a person with significant control on 16 September 2019
30 Sep 2019 PSC02 Notification of Nu Space Holdings Limited as a person with significant control on 16 September 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
13 Apr 2018 TM01 Termination of appointment of Richard Hourican as a director on 1 April 2018
14 Feb 2018 MR01 Registration of charge 062692760004, created on 2 February 2018
07 Feb 2018 MR01 Registration of charge 062692760003, created on 2 February 2018