• UK
  • NA GENERAL CONSTRUCTION LTD - 57 Parkwood Flats Oakleigh Road North, London, N20 0RX, England, United Kingdom

Company Information

Company registration number
08774248
Company Status
LIVE
Country
United Kingdom
Registered Address
57 Parkwood Flats Oakleigh Road North
London
N20 0RX
England
57 Parkwood Flats Oakleigh Road North, London, N20 0RX, England UK

Management

Managing Directors
NAZIM ALIU
ALIU, Agron
ALIU, Nazim

Company Details

Type of Business
ltd
Incorporated
2013-11-13
Age Of Company
2013-11-13 10 years
SIC/NACE
42990

Ownership

Beneficial Owners
Mr Avion Elezi
-
Mr Nazim Aliu

Jurisdiction Particularities

Additional Status Details
Active
Filing of Accounts
Due Date: 2024-08-31
Last Date: 2022-11-30
Annual Return
Due Date: 2025-04-26
Last Date: 2024-04-12

NA GENERAL CONSTRUCTION LTD Company Description

NA GENERAL CONSTRUCTION LTD is a ltd registered in United Kingdom with the Company reg no 08774248. Its current trading status is "live". It was registered 2013-11-13. It has declared SIC or NACE codes as "42990". It has 3 directors The latest accounts are filed up to 2022-11-30.It can be contacted at 57 Parkwood Flats Oakleigh Road North .
More information

Get NA GENERAL CONSTRUCTION LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Na General Construction Ltd - 57 Parkwood Flats Oakleigh Road North, London, N20 0RX, England, United Kingdom

2013-11-13 10 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for NA GENERAL CONSTRUCTION LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-updates (2024-04-14) - CS01

    Add to Cart
     
  • capital-allotment-shares (2024-04-12) - SH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-08-28) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-04-11) - CS01

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-full (2022-07-26) - AAMD

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-07-20) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-04-19) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-04-16) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-08-27) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-11-27) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-04-22) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-03-22) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-04-06) - AP01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-04-08) - PSC07

    Add to Cart
     
  • confirmation-statement-with-updates (2019-04-08) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-04-08) - PSC01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-08-31) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-03-26) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-08-22) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-30) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-08-23) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 28/06/2016 FROM (2016-06-28) - AD01

    Add to Cart
     
  • 14/03/16 FULL LIST (2016-04-11) - AR01

    Add to Cart
     
  • 30/11/15 TOTAL EXEMPTION SMALL (2016-08-22) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-08-22) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-06-28) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-06-28) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-11) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / NAZIM ALIU / 06/04/2016 (2016-06-28) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-07-29) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-06-08) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01

    Add to Cart
     
  • 30/11/14 TOTAL EXEMPTION SMALL (2015-07-29) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 08/06/2015 FROM (2015-06-08) - AD01

    Add to Cart
     
  • 14/03/15 FULL LIST (2015-04-09) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 19/03/2014 FROM (2014-03-19) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-03-19) - AD01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JETON MJEKIQI (2014-03-14) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-14) - AR01

    Add to Cart
     
  • 14/03/14 FULL LIST (2014-03-14) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2014-03-14) - TM01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2013-11-13) - NEWINC

    Add to Cart
     
  • incorporation-company (2013-11-13) - NEWINC

    Add to Cart
     

expand_less