Advanced company searchLink opens in new window

E&J BUILDING DREAMS LTD

Company number 11667466

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)
12 Sep 2024 PSC04 Change of details for Mrs Zerdeli Bajollari as a person with significant control on 2 February 2024
10 Sep 2024 CS01 Confirmation statement made on 15 May 2024 with updates
10 Sep 2024 PSC04 Change of details for Mrs Zerdeli Bajollari as a person with significant control on 2 February 2024
10 Sep 2024 AP01 Appointment of Mrs Zerdeli Bajollari as a director on 1 August 2024
10 Sep 2024 PSC04 Change of details for Mr Elis Bajollari as a person with significant control on 2 February 2024
10 Sep 2024 PSC01 Notification of Zerdeli Bajollari as a person with significant control on 2 February 2024
15 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
05 Apr 2024 CERTNM Company name changed bajollari construction LTD\certificate issued on 05/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-04
03 Oct 2023 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
13 Mar 2023 AD01 Registered office address changed from 75 Silchester Road Reading RG30 3EJ England to 63 London Street Reading RG1 4PS on 13 March 2023
02 Feb 2023 PSC04 Change of details for Mr Elis Bajollari as a person with significant control on 2 February 2023
02 Feb 2023 CH01 Director's details changed for Mr Elis Bajollari on 2 February 2023
02 Feb 2023 AD01 Registered office address changed from 123 Cumberland Road Reading RG1 3JY England to 75 Silchester Road Reading RG30 3EJ on 2 February 2023
02 Feb 2023 AA Micro company accounts made up to 31 March 2022
04 May 2022 CH01 Director's details changed for Mr Elis Bajollari on 4 May 2022
21 Apr 2022 CERTNM Company name changed illuminate maintenance berkshire LTD\certificate issued on 21/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-20
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
08 Mar 2022 AA Micro company accounts made up to 31 March 2021
04 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
23 Feb 2021 CH01 Director's details changed for Mr Elis Bajollari on 22 February 2021
23 Feb 2021 PSC04 Change of details for Mr Elis Bajollari as a person with significant control on 22 February 2021
22 Feb 2021 AD01 Registered office address changed from 10 the Meadway Tilehurst Reading RG30 4AH England to 123 Cumberland Road Reading RG1 3JY on 22 February 2021
11 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
06 Jul 2020 AA Micro company accounts made up to 31 March 2020