ANDRA CONSTRUCT LTD
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Cessation of Alexandru Scorici as a person with significant control on 2025-06-01 |
13/06/2513 June 2025 | Termination of appointment of Alexandru Scorici as a secretary on 2025-06-01 |
13/06/2513 June 2025 | Registered office address changed from 51 Penrith Road Ilford IG6 3DA England to 12 12 Ebenezer Avenue Collingtree Northampton NN4 0AZ on 2025-06-13 |
13/06/2513 June 2025 | Registered office address changed from 12 12 Ebenezer Avenue Collingtree Northampton NN4 0AZ England to 12 Ebenezer Avenue Collingtree Northampton NN4 0AZ on 2025-06-13 |
13/06/2513 June 2025 | Appointment of Mr Roman Mihailiuc as a director on 2025-06-01 |
13/06/2513 June 2025 | Termination of appointment of Alexandru Scorici as a director on 2025-06-01 |
13/06/2513 June 2025 | Notification of Roman Mihailiuc as a person with significant control on 2025-06-01 |
13/06/2513 June 2025 | Confirmation statement made on 2025-06-13 with updates |
03/04/253 April 2025 | Micro company accounts made up to 2024-07-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with updates |
18/10/2418 October 2024 | Registered office address changed from 60 the Broadway Loughton IG10 2FA England to 51 Penrith Road Ilford IG6 3DA on 2024-10-18 |
18/10/2418 October 2024 | Termination of appointment of Roman Mihailiuc as a director on 2024-10-18 |
18/10/2418 October 2024 | Appointment of Mr Alexandru Scorici as a director on 2024-10-18 |
18/10/2418 October 2024 | Appointment of Mr Alexandru Scorici as a secretary on 2024-10-18 |
18/10/2418 October 2024 | Cessation of Roman Mihailiuc as a person with significant control on 2024-10-18 |
18/10/2418 October 2024 | Notification of Alexandru Scorici as a person with significant control on 2024-10-18 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
14/05/2414 May 2024 | Registered office address changed from 4 Cassis Court Loughton IG10 3UA England to 60 the Broadway Loughton IG10 2FA on 2024-05-14 |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
30/04/2330 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-07-31 |
09/02/229 February 2022 | Change of details for Mr Roman Mihailiuc as a person with significant control on 2022-02-07 |
07/02/227 February 2022 | Director's details changed for Mr Roman Mihailiuc on 2022-02-07 |
07/02/227 February 2022 | Registered office address changed from 75 Keston Road Thornton Heath CR7 6BL England to 4 Cassis Court Loughton IG10 3UA on 2022-02-07 |
07/02/227 February 2022 | Change of details for Mr Roman Mihailiuc as a person with significant control on 2022-02-07 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
07/07/217 July 2021 | Change of details for Mr Roman Mihailiuc as a person with significant control on 2021-06-20 |
07/07/217 July 2021 | Director's details changed for Mr Roman Mihailiuc on 2021-06-20 |
07/07/217 July 2021 | Registered office address changed from 21 Kingswood Avenue Thornton Heath CR7 7HR England to 75 Keston Road Thornton Heath CR7 6BL on 2021-07-07 |
03/07/203 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company