Advanced company searchLink opens in new window

NEW DESIGN CONSTRUCT LTD

Company number 09949120

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)
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 May 2023 AD01 Registered office address changed from Flat 5 105 Grandfield Avenue Watford WD17 4XD United Kingdom to 11 Manor Park Crescent Edgware HA8 7LU on 31 May 2023
22 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
06 Jun 2022 AA Micro company accounts made up to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
16 Apr 2020 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
01 Oct 2018 AD01 Registered office address changed from 105 Grandfield Avenue Watford WD17 4XD United Kingdom to Flat 5 105 Grandfield Avenue Watford WD17 4XD on 1 October 2018
28 Sep 2018 AD01 Registered office address changed from 100 Ruskin Gardens London HA3 9PZ United Kingdom to 105 Grandfield Avenue Watford WD17 4XD on 28 September 2018
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Aug 2017 PSC07 Cessation of Iosif Florin Chelba as a person with significant control on 5 August 2017
24 Aug 2017 TM01 Termination of appointment of Iosif Florin Chelba as a director on 5 August 2017
07 May 2017 CS01 Confirmation statement made on 29 March 2017 with updates
27 Mar 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
30 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
30 Mar 2016 AP01 Appointment of Mr Iosif Florin Chelba as a director on 20 February 2016
13 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-13
  • GBP 100