NACROPOLIS CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 07947618 |
Category | Private Limited Company |
Incorporated | 13 Feb 2012 |
Age | 12 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
NACROPOLIS CONSTRUCTION LIMITED is an active private limited company with number 07947618. It was incorporated 12 years, 3 months, 19 days ago, on 13 February 2012. The company address is Suite 1 Stanmore Towers Suite 1 Stanmore Towers, Stanmore, HA7 4AW, United Kingdom.
Company Fillings
Cessation of a person with significant control
Date: 24 Apr 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ravi Pankhania
Cessation date: 2024-03-28
Documents
Cessation of a person with significant control
Date: 24 Apr 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amar Pankhania
Cessation date: 2024-03-28
Documents
Notification of a person with significant control
Date: 24 Apr 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-03-28
Psc name: Nacropolis Holdings (Uk) Ltd
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-11
New address: Suite 1 Stanmore Towers 8 -14 Church Road Stanmore HA7 4AW
Old address: Suite 1 Stanmore Towers, 8-14 Church Road Church Road Stanmore HA7 4AW England
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Address
Type: AD01
Old address: 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom
New address: Suite 1 Stanmore Towers, 8-14 Church Road Church Road Stanmore HA7 4AW
Change date: 2022-09-21
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-05
Old address: Suite 1 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW England
New address: 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Change to a person with significant control
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-09
Psc name: Mr Ravi Pankhania
Documents
Change person director company with change date
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ravi Pankhania
Change date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Certificate change of name company
Date: 20 Jun 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed havencross LIMITED\certificate issued on 20/06/18
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Change person secretary company with change date
Date: 06 Sep 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-23
Officer name: Mr Amar Pankhania
Documents
Change person director company with change date
Date: 05 Sep 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ravi Pankhania
Change date: 2016-08-23
Documents
Change person director company with change date
Date: 05 Sep 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amar Pankhania
Change date: 2016-08-23
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-05
New address: Suite 1 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW
Old address: Suite 5B Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW England
Documents
Change sail address company with new address
Date: 05 Sep 2016
Category: Address
Type: AD02
New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Change account reference date company previous shortened
Date: 27 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Address
Type: AD01
New address: Suite 5B Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW
Change date: 2015-11-13
Old address: C/O Ashfords Partnership 114-116 Goodmayes Road Ilford Essex IG3 9UZ
Documents
Accounts amended with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type dormant
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 21 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Change registered office address company with date old address
Date: 20 May 2013
Action Date: 20 May 2013
Category: Address
Type: AD01
Change date: 2013-05-20
Old address: 29 Gloucester Mews London W2 3HE United Kingdom
Documents
Termination director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wildman
Documents
Termination secretary company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sameday Company Services Ltd
Documents
Appoint person secretary company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Amar Pankhania
Documents
Appoint person director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amar Pankhania
Documents
Appoint person director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ravi Pankhania
Documents
Change registered office address company with date old address
Date: 28 Feb 2012
Action Date: 28 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-28
Old address: 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom
Documents
Some Companies
18 PORTLAND PLACE (BRIGHTON) MANAGEMENT LIMITED
81 81 MARMION ROAD,SOUTHSEA,PO5 2AX
Number: | 04982265 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WINDMILL RISE, HOLGATE,NORTH YORKSHIRE,YO26 4TX
Number: | 05863334 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07457938 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BEAUFORT DRIVE,LONDON,NW11 6BU
Number: | 11742590 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11731383 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL THRAXTON CONSULTANCY SERVICES LIMITED
49 CASTLE RISING ROAD,KING'S LYNN,PE30 3JA
Number: | 10595089 |
Status: | ACTIVE |
Category: | Private Limited Company |