CENTURY 21 CONSTRUCTIONS LIMITED

Company Documents

DateDescription
13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/07/194 July 2019 DIRECTOR APPOINTED MR GHEORGHE BRATESCU

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CESSATION OF GHEORGHE BRATESCU AS A PSC

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR DRAGOS GEORGE BRATESCU / 20/10/2017

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR GHEORGHE BRATESCU

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

13/02/1613 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DRAGOS GEORGE BRATESCU / 01/06/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DRAGOS GEORGE BRATESCU / 01/06/2015

View Document

01/06/151 June 2015 DIRECTOR APPOINTED GHEORGHE BRATESCU

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 33 ADELIZA CLOSE BARKING IG11 8BQ ENGLAND

View Document

19/01/1519 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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