Advanced company searchLink opens in new window

NBC UTILITIES LTD

Company number 10857730

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)
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
24 Jan 2024 PSC04 Change of details for Mr Marian Nicolae Ralea as a person with significant control on 2 August 2022
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
25 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
27 Jan 2023 CERTNM Company name changed neo&brother construction LTD\certificate issued on 27/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
29 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
23 Sep 2022 PSC01 Notification of Marian Nicolae Ralea as a person with significant control on 10 July 2017
23 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 23 September 2022
11 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
26 Feb 2022 AD01 Registered office address changed from 46 Woodlands Hither London SE13 6TY United Kingdom to 46 the Woodlands Hither Green London SE13 6TY on 26 February 2022
26 Feb 2022 AD01 Registered office address changed from C/O Mgr 35 Tallon Road Hutton Brentwood CM13 1TE England to 46 Woodlands Hither London SE13 6TY on 26 February 2022
22 Feb 2022 AD01 Registered office address changed from C/O Mgr 35 Tallon Road Hutton Brentwood CM13 1TE England to C/O Mgr 35 Tallon Road Hutton Brentwood CM13 1TE on 22 February 2022
22 Feb 2022 AD01 Registered office address changed from 46 the Woodlands Hither Green London SE13 6TY England to C/O Mgr 35 Tallon Road Hutton Brentwood CM13 1TE on 22 February 2022
27 Jul 2021 AA Micro company accounts made up to 31 July 2020
27 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
11 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 July 2018
04 Aug 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
04 Aug 2018 AD01 Registered office address changed from Conisborough Crescent 110 Conisborough Crescent Lewisham London SE6 2SP United Kingdom to 46 the Woodlands Hither Green London SE13 6TY on 4 August 2018
10 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted