PITESTI CONSTRUCT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-01-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Document

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

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-01-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

24/04/2324 April 2023 Director's details changed for Mr Gheorghe Becherescu on 2023-04-20

View Document

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

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Document

12/10/2212 October 2022 Cessation of Nicoleta Roxana Bolozan as a person with significant control on 2022-01-01

View Document

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

View Document

12/10/2212 October 2022 Appointment of Mr Gheorghe Becherescu as a director on 2022-01-01

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-15 with updates

View Document

12/10/2212 October 2022 Notification of Gheorghe Becherescu as a person with significant control on 2022-01-01

View Document

12/10/2212 October 2022 Termination of appointment of Nicoleta Roxana Bolozan as a director on 2022-01-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Cessation of Mihaela Manea as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Document

28/10/2128 October 2021 Appointment of Miss Nicoleta Roxana Bolozan as a director on 2021-10-28

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

28/10/2128 October 2021 Notification of Nicoleta Roxana Bolozan as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Termination of appointment of Mihaela Manea as a director on 2021-10-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHAELA MANEA

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

16/08/2016 August 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLAE IONESCU

View Document

16/08/2016 August 2020 REGISTERED OFFICE CHANGED ON 16/08/2020 FROM 11A KENNETH ROAD ROMFORD RM6 6LL ENGLAND

View Document

16/08/2016 August 2020 DIRECTOR APPOINTED MRS MIHAELA MANEA

View Document

16/08/2016 August 2020 CESSATION OF NICOLAE SORIN IONESCU AS A PSC

View Document

08/01/208 January 2020 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