Advanced company searchLink opens in new window

NEKE BAU LTD

Company number 12078419

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)
26 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
31 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2023 AA Micro company accounts made up to 31 July 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
12 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
30 May 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
08 Mar 2022 AA Micro company accounts made up to 31 July 2021
26 Oct 2021 TM01 Termination of appointment of Miluta Nechita as a director on 22 October 2021
26 Oct 2021 PSC07 Cessation of Miluta Nechita as a person with significant control on 22 October 2021
26 Oct 2021 PSC01 Notification of Gheorghe Nechita as a person with significant control on 22 October 2021
26 Oct 2021 AP01 Appointment of Mr Gheorghe Nechita as a director on 22 October 2021
23 Aug 2021 AA Micro company accounts made up to 31 July 2020
20 Mar 2021 AD01 Registered office address changed from 68 Norman Road Ilford IG1 2NG England to 145 Lathom Road London E6 2EA on 20 March 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
15 Mar 2021 PSC07 Cessation of Gheorghe Nechita as a person with significant control on 1 July 2019
15 Mar 2021 PSC01 Notification of Miluta Nechita as a person with significant control on 1 July 2019
15 Mar 2021 TM01 Termination of appointment of Gheorghe Nechita as a director on 1 July 2019
15 Mar 2021 AP01 Appointment of Mr Miluta Nechita as a director on 1 July 2019
11 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
30 May 2020 AD01 Registered office address changed from 169 Mortlake Road Ilford IG1 2TA England to 68 Norman Road Ilford IG1 2NG on 30 May 2020
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
28 Aug 2019 AD01 Registered office address changed from 247 Becontree Avenue Dagenham RM8 2UT England to 169 Mortlake Road Ilford IG1 2TA on 28 August 2019
01 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted