Date | Description |
2025-04-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUMA SULAIMAN |
2025-04-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN HEY |
2025-04-22 |
update statutory_documents CESSATION OF BRIAN SULAIMAN AS A PSC |
2025-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SULAIMAN |
2025-02-17 |
update statutory_documents DIRECTOR APPOINTED MRS LUMA SULAIMAN |
2025-02-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
UNITS 4/5 BEEVOR STREET
BARNSLEY
SOUTH YORKSHIRE
S71 1HN
ENGLAND |
2025-02-05 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR |
2025-02-05 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
275-REG SEC |
2025-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/25, NO UPDATES |
2024-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24 |
2024-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2024 FROM
8 CROMPTON AVENUE
BARNSLEY
S70 6LE
ENGLAND |
2024-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2024 FROM
UNIT 4/5 BEEVOR STREET
BARNSLEY
S71 1HN
ENGLAND |
2024-07-08 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN HEY |
2024-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMED BENRAOUANE |
2024-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/24, NO UPDATES |
2024-01-30 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMED BENRAOUANE |
2023-10-07 |
update account_category DORMANT => MICRO ENTITY |
2023-10-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-10-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-09-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-04-07 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2023-04-07 |
insert sic_code 22190 - Manufacture of other rubber products |
2023-04-07 |
insert sic_code 22290 - Manufacture of other plastic products |
2023-04-07 |
insert sic_code 41100 - Development of building projects |
2023-04-07 |
insert sic_code 41202 - Construction of domestic buildings |
2023-04-07 |
update accounts_last_madeup_date 2021-06-23 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2023-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES |
2022-07-07 |
insert company_previous_name NANO CONSTRUCTION PRODUCTS LTD |
2022-07-07 |
update name NANO CONSTRUCTION PRODUCTS LTD => IIB DENA NANOTECH LTD |
2022-06-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/06/2022 |
2022-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES |
2022-06-13 |
update statutory_documents COMPANY NAME CHANGED NANO CONSTRUCTION PRODUCTS LTD
CERTIFICATE ISSUED ON 13/06/22 |
2022-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN OLDROYD |
2022-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AL-MAJALI |
2022-05-07 |
update company_status Active - Proposal to Strike off => Active |
2022-04-07 |
update company_status Active => Active - Proposal to Strike off |
2022-04-06 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED SALMAN MOHAMMED AL-MAJALI |
2022-04-06 |
update statutory_documents DISS REQUEST WITHDRAWN |
2022-03-08 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-23 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/21 |
2022-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, NO UPDATES |
2022-02-23 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2021-07-07 |
delete address KASTANDENE EAST PARK STREET MORLEY LEEDS WEST YORKSHIRE LS27 0JP |
2021-07-07 |
insert address UNIT 4/5 BEEVOR STREET BARNSLEY ENGLAND S71 1HN |
2021-07-07 |
update registered_address |
2021-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2021 FROM
KASTANDENE EAST PARK STREET
MORLEY
LEEDS
WEST YORKSHIRE
LS27 0JP |
2021-06-27 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN STEPHEN OLDROYD |
2021-06-27 |
update statutory_documents SECRETARY APPOINTED MRS SUSAN HEY |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES |
2021-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHABANA RATHORE |
2021-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAID IQBAL |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2021-04-30 |
2020-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
2020-06-23 |
update statutory_documents DIRECTOR APPOINTED DR BRIAN SULAIMAN |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2017-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SULAIMAN |
2017-03-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN HEY |
2016-08-07 |
update returns_last_madeup_date 2015-06-20 => 2016-06-20 |
2016-08-07 |
update returns_next_due_date 2016-07-18 => 2017-07-18 |
2016-07-18 |
update statutory_documents 20/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2015-08-11 |
update returns_last_madeup_date 2014-06-20 => 2015-06-20 |
2015-08-11 |
update returns_next_due_date 2015-07-18 => 2016-07-18 |
2015-07-15 |
update statutory_documents 20/06/15 FULL LIST |
2015-06-08 |
insert company_previous_name DENA CONTRACT MANAGEMENT LIMITED |
2015-06-08 |
update name DENA CONTRACT MANAGEMENT LIMITED => NANO CONSTRUCTION PRODUCTS LTD |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-07 |
update statutory_documents COMPANY NAME CHANGED DENA CONTRACT MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 07/05/15 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2014-08-07 |
delete address KASTANDENE EAST PARK STREET MORLEY LEEDS WEST YORKSHIRE ENGLAND LS27 0JP |
2014-08-07 |
insert address KASTANDENE EAST PARK STREET MORLEY LEEDS WEST YORKSHIRE LS27 0JP |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-20 => 2014-06-20 |
2014-08-07 |
update returns_next_due_date 2014-07-18 => 2015-07-18 |
2014-07-16 |
update statutory_documents SAIL ADDRESS CREATED |
2014-07-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2014-07-16 |
update statutory_documents 20/06/14 FULL LIST |
2014-04-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-04-07 |
update accounts_last_madeup_date null => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-20 => 2015-03-31 |
2014-03-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2014-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAID IQBAL / 20/02/2014 |
2014-02-20 |
update statutory_documents DIRECTOR APPOINTED MR SHAID IQBAL |
2013-08-01 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-08-01 |
update returns_last_madeup_date null => 2013-06-20 |
2013-08-01 |
update returns_next_due_date 2013-07-18 => 2014-07-18 |
2013-07-03 |
update statutory_documents 20/06/13 FULL LIST |
2012-06-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |