DANI ALBERT CONSTRUCTION LTD

Company Documents

DateDescription
14/06/2514 June 2025 Compulsory strike-off action has been suspended

View Document

14/06/2514 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2023-08-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2023-08-06 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2022-08-31

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2214 November 2022 Appointment of Mr Costel Tuchel as a director on 2022-10-01

View Document

14/11/2214 November 2022 Notification of Costel Tuchel as a person with significant control on 2022-10-01

View Document

11/11/2211 November 2022 Cessation of Daniel Nechita as a person with significant control on 2022-10-01

View Document

11/11/2211 November 2022 Termination of appointment of Daniel Nechita as a director on 2022-10-01

View Document

11/11/2211 November 2022 Registered office address changed from 45 Fourth Avenue London E12 6DP England to 8 Springfield Road London E6 2AH on 2022-11-11

View Document

11/11/2211 November 2022 Change of details for Mr Daniel Nechita as a person with significant control on 2022-10-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/11/214 November 2021 Change of details for Mr Daniel Nechita as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Registered office address changed from 25 Ashford Road London E6 2AP England to 45 Fourth Avenue London E12 6DP on 2021-11-03

View Document

03/11/213 November 2021 Change of details for Mr Daniel Nechita as a person with significant control on 2021-11-03

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 8 SPRINGFIELD ROAD LONDON E6 2AH ENGLAND

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NECHITA / 01/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL NECHITA / 01/11/2020

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/05/2025 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 8 SPRINGFIELD ROAD LONDON E6 2AH ENGLAND

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

18/04/1918 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL NECHITA / 01/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NECHITA / 01/06/2018

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 52 KATHERINE ROAD LONDON E6 1PB ENGLAND

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR MILUTA-FLORIN NECHITA

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR DANIEL NECHITA

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL NECHITA

View Document

28/03/1828 March 2018 CESSATION OF MILUTA-FLORIN NECHITA AS A PSC

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 97 CALEDON ROAD LONDON E6 2HD ENGLAND

View Document

29/12/1729 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MILUTA-FLORIN NECHITA / 17/12/2017

View Document

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MILUTA-FLORIN NECHITA / 17/12/2017

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM 97 CALEDON ROAD LONDON E6 2HD ENGLAND

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM 67 ST. ANTONYS ROAD LONDON E7 9QB UNITED KINGDOM

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL NECHITA

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR MILUTA-FLORIN NECHITA

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL NECHITA / 23/10/2017

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR MILUTA-FLORIN NECHITA

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR MILUTA-FLORIN NECHITA

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL NECHITA / 20/09/2017

View Document

07/08/177 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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