Advanced company searchLink opens in new window

NEBULA CONSTRUCTION GROUP LTD

Company number 13704315

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)
04 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with updates
05 Jul 2023 AA Micro company accounts made up to 31 October 2022
13 Mar 2023 SH08 Change of share class name or designation
13 Mar 2023 SH02 Sub-division of shares on 28 February 2023
13 Mar 2023 MA Memorandum and Articles of Association
13 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/consolidation 23/02/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2023 CH01 Director's details changed for Mr David Vincent Webster on 28 February 2023
08 Mar 2023 PSC02 Notification of Resolve Management Solutions Limited as a person with significant control on 28 February 2023
08 Mar 2023 AP01 Appointment of Dr Akash Ghai as a director on 28 February 2023
08 Mar 2023 AP01 Appointment of Ms Shema Louise Ellitson as a director on 28 February 2023
08 Mar 2023 AP01 Appointment of Ms Melanie Holland as a director on 28 February 2023
08 Mar 2023 TM01 Termination of appointment of New Dimension Holdings Limited as a director on 28 February 2023
25 Nov 2022 AD01 Registered office address changed from West One Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD United Kingdom to Unit 3 Sandison Court Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 25 November 2022
19 Aug 2022 PSC07 Cessation of Thomas Cuthbert as a person with significant control on 19 August 2022
19 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
28 Apr 2022 AD01 Registered office address changed from 51 Ferndale Avenue Wallsend NE28 7NE United Kingdom to West One Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 28 April 2022
11 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2022 MA Memorandum and Articles of Association
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 4
07 Apr 2022 AP02 Appointment of New Dimension Holdings Limited as a director on 1 April 2022
07 Apr 2022 TM01 Termination of appointment of Thomas Cuthbert as a director on 31 March 2022
26 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted