ERIK D CONSTRUCTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/09/2420 September 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

17/04/2417 April 2024 Change of details for Mr Lulzim Daci as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Register inspection address has been changed from 32 Tranmere Road London N9 9EL England to 6 Southfield Welwyn Garden City AL7 4st

View Document

17/04/2417 April 2024 Director's details changed for Mr Lulzim Daci on 2024-04-17

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Registration of charge 086989760001, created on 2023-12-11

View Document

18/10/2318 October 2023 Change of details for Mr Lulzim Daci as a person with significant control on 2023-10-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Director's details changed for Mr Lulzim Daci on 2022-09-20

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 SAIL ADDRESS CHANGED FROM: 12 LITTLE LAKE WELWYN GARDEN CITY AL7 4RT ENGLAND

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LULZIM DACI / 08/05/2020

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR LULZIM DACI / 08/05/2020

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 33 DARNLEY ROAD GRAVESEND DA11 0SD

View Document

12/02/1912 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LULZIM DACI / 18/06/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR LULZIM DACI / 18/06/2017

View Document

10/08/1710 August 2017 SAIL ADDRESS CHANGED FROM: 12 FOXGROVE SOUTHGATE LONDON N14 7EA ENGLAND

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LULZIM DACI / 05/04/2015

View Document

08/04/158 April 2015 SAIL ADDRESS CHANGED FROM: 54 WHITE HART LANE LONDON N22 5RL ENGLAND

View Document

19/10/1419 October 2014 SAIL ADDRESS CREATED

View Document

19/10/1419 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

19/10/1419 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/09/1320 September 2013 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