Advanced company searchLink opens in new window

DAKUS CONSTRUCTION LTD

Company number 11224341

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)
19 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
03 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
05 Nov 2021 AA Micro company accounts made up to 28 February 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
09 Feb 2021 CH01 Director's details changed for Mr Daniel-Viorel Lazur on 9 February 2021
09 Feb 2021 PSC04 Change of details for Mr Daniel-Viorel Lazur as a person with significant control on 9 February 2021
09 Feb 2021 AD01 Registered office address changed from 8 Mersey Road Walthamstow London E17 5LB to 6 Mersey Road London E17 5LB on 9 February 2021
07 Feb 2021 AA Micro company accounts made up to 28 February 2020
06 Jun 2020 CH01 Director's details changed for Mr Daniel-Viorel Lazur on 1 April 2019
06 Jun 2020 PSC04 Change of details for Mr Daniel-Viorel Lazur as a person with significant control on 1 April 2019
05 Jun 2020 AD01 Registered office address changed from PO Box 4385 11224341: Companies House Default Address Cardiff CF14 8LH to 8 Mersey Road Walthamstow London E17 5LB on 5 June 2020
19 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
19 Mar 2020 AD03 Register(s) moved to registered inspection location 6 Mersey Road London E17 5LB
19 Mar 2020 AD02 Register inspection address has been changed to 6 Mersey Road London E17 5LB
19 Dec 2019 RP05 Registered office address changed to PO Box 4385, 11224341: Companies House Default Address, Cardiff, CF14 8LH on 19 December 2019
05 Nov 2019 AA Micro company accounts made up to 28 February 2019
23 Apr 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
26 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Service address of director was removed from the public register on 19/12/2019 as it was invalid or ineffective.