PITESTI CONSTRUCT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Registered office address changed from 136 a West Hendon Broadway London NW9 7AA England to 126a Colindale Avenue London NW9 5HD on 2025-03-21 |
22/10/2422 October 2024 | Micro company accounts made up to 2024-01-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-08-15 with no updates |
22/10/2422 October 2024 | Registered office address changed from Flat 95 Queenstown Road London SW11 8NZ England to 136 a West Hendon Broadway London NW9 7AA on 2024-10-22 |
22/10/2422 October 2024 | Registered office address changed from 1 st Floor Media House Kingsbury Road London NW9 8UP England to Flat 95 Queenstown Road London SW11 8NZ on 2024-10-22 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
09/11/239 November 2023 | Micro company accounts made up to 2023-01-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-08-15 with no updates |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
24/04/2324 April 2023 | Director's details changed for Mr Gheorghe Becherescu on 2023-04-20 |
29/03/2329 March 2023 | Registered office address changed from 6 Lower Bath Street Northampton NN1 2RZ England to 1 st Floor Media House Kingsbury Road London NW9 8UP on 2023-03-29 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/11/2223 November 2022 | Micro company accounts made up to 2022-01-31 |
23/11/2223 November 2022 | Registered office address changed from 4 Eversley Road Arborfield Cross Reading RG2 9PP England to 6 Lower Bath Street Northampton NN1 2RZ on 2022-11-23 |
12/10/2212 October 2022 | Cessation of Nicoleta Roxana Bolozan as a person with significant control on 2022-01-01 |
12/10/2212 October 2022 | Registered office address changed from 6 Highfield Park Eversley Road Arborfield Cross Reading RG2 9PP England to 4 Eversley Road Arborfield Cross Reading RG2 9PP on 2022-10-12 |
12/10/2212 October 2022 | Appointment of Mr Gheorghe Becherescu as a director on 2022-01-01 |
12/10/2212 October 2022 | Confirmation statement made on 2022-08-15 with updates |
12/10/2212 October 2022 | Notification of Gheorghe Becherescu as a person with significant control on 2022-01-01 |
12/10/2212 October 2022 | Termination of appointment of Nicoleta Roxana Bolozan as a director on 2022-01-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
28/10/2128 October 2021 | Cessation of Mihaela Manea as a person with significant control on 2021-10-28 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
28/10/2128 October 2021 | Registered office address changed from 79 Twyford Abbey Road Willesden London NW10 7ET England to 6 Highfield Park Eversley Road Arborfield Cross Reading RG2 9PP on 2021-10-28 |
28/10/2128 October 2021 | Appointment of Miss Nicoleta Roxana Bolozan as a director on 2021-10-28 |
28/10/2128 October 2021 | Confirmation statement made on 2021-08-15 with no updates |
28/10/2128 October 2021 | Notification of Nicoleta Roxana Bolozan as a person with significant control on 2021-10-28 |
28/10/2128 October 2021 | Termination of appointment of Mihaela Manea as a director on 2021-10-28 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/08/2017 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHAELA MANEA |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES |
16/08/2016 August 2020 | APPOINTMENT TERMINATED, DIRECTOR NICOLAE IONESCU |
16/08/2016 August 2020 | REGISTERED OFFICE CHANGED ON 16/08/2020 FROM 11A KENNETH ROAD ROMFORD RM6 6LL ENGLAND |
16/08/2016 August 2020 | DIRECTOR APPOINTED MRS MIHAELA MANEA |
16/08/2016 August 2020 | CESSATION OF NICOLAE SORIN IONESCU AS A PSC |
08/01/208 January 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