ANCON PROJECTS LTD

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-03-30

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-03-30

View Document

20/09/2420 September 2024 Termination of appointment of Julita Grochalska as a director on 2024-09-10

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

21/03/2421 March 2024 Appointment of Mr Andrzej Krzysztof Grochalski as a director on 2024-03-21

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

12/10/2212 October 2022 Notification of Julita Grochalska as a person with significant control on 2018-01-01

View Document

12/10/2212 October 2022 Cessation of Andrzej Krzysztof Grochalski as a person with significant control on 2018-01-01

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-03-30

View Document

30/01/2230 January 2022 Registered office address changed from 65 Westcott Crescent London W7 1PL England to C/O Muraszko & Co 23 Wadsworth Business Centre 21 Wadsworth Road Perivale UB6 7LQ on 2022-01-30

View Document

01/04/211 April 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

08/01/218 January 2021 COMPANY NAME CHANGED GROCHALSKI BUILDING COMPANY LIMITED CERTIFICATE ISSUED ON 08/01/21

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MRS JULITA GROCHALSKA

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ GROCHALSKI

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY JULITA GROCHALSKA

View Document

14/04/1614 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 77 HOMEFARM ROAD LONDON W7 1NL

View Document

30/01/1630 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/06/145 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRZEJ KRZYSZTOF GROCHALSKI / 01/11/2012

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JULITA GROCHALSKA / 01/11/2012

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM C/O MURASZKO & CO., 50 MOUNT PARK ROAD LONDON W5 2RU ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1223 March 2012 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