Advanced company searchLink opens in new window

ZUPCSEK CONSTRUCT LTD

Company number 10164558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
23 Feb 2024 AA Micro company accounts made up to 31 May 2023
26 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 May 2021
08 Jul 2021 AD01 Registered office address changed from Flat 2 st. Albans Road Watford WD24 6PD England to Flat 2 Silver Birch Lodge 279 st. Albans Road Watford WD24 6PD on 8 July 2021
08 Jul 2021 AD01 Registered office address changed from 21 Brampton Court Ray Park Avenue Maidenhead Berks SL6 8EA to Flat 2 st. Albans Road Watford WD24 6PD on 8 July 2021
01 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 31 May 2020
15 Aug 2020 PSC04 Change of details for Mr Alexandru-Dan Zupcsek as a person with significant control on 1 August 2020
15 Aug 2020 CH01 Director's details changed for Mr Alexandru-Dan Zupcsek on 1 August 2020
10 Aug 2020 AD01 Registered office address changed from 38 High Road South Woodford London E18 2QL to 21 Brampton Court Ray Park Avenue Maidenhead Berks SL6 8EA on 10 August 2020
15 Jun 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
22 Feb 2019 AA Micro company accounts made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
19 Jan 2018 AA Micro company accounts made up to 31 May 2017
12 Oct 2017 CH01 Director's details changed for Mr Alexandru-Dan Zupcsek on 12 October 2017
15 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
06 Dec 2016 CH01 Director's details changed for Mr Alexandru-Dan Zupcsek on 6 December 2016
31 Oct 2016 AD01 Registered office address changed from 404 st. Albans Road Watford WD24 6PJ United Kingdom to 38 High Road South Woodford London E18 2QL on 31 October 2016
05 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-05
  • GBP 100