- Company Overview for AREAEQUITY CONSTRUCTION LTD (12009696)
- Filing history for AREAEQUITY CONSTRUCTION LTD (12009696)
- People for AREAEQUITY CONSTRUCTION LTD (12009696)
- More for AREAEQUITY CONSTRUCTION LTD (12009696)
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) |
---|---|---|---|
16 Apr 2024 | AD01 | Registered office address changed from Office Me-123, 1 st Katharine's Way London E1W 1YL England to 1 st. Katharines Way Office 5-D179 London E1W 1UN on 16 April 2024 | |
20 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
27 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
01 Mar 2022 | AD01 | Registered office address changed from PO Box Me-123 1 st Katharine's Way London E1W 1YL England to Office Me-123, 1 st Katharine's Way London E1W 1YL on 1 March 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from 38 Burford Road London SE6 4DD England to PO Box Me-123 1 st Katharine's Way London E1W 1YL on 1 March 2022 | |
28 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
29 Mar 2021 | AD01 | Registered office address changed from Office 2093, 1 Fore Street Avenue London EC2Y 9DT England to 38 Burford Road London SE6 4DD on 29 March 2021 | |
28 Feb 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
31 Oct 2019 | AD01 | Registered office address changed from C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House, 10-15 Queen Street London EC4N 1TX United Kingdom to Office 2093, 1 Fore Street Avenue London EC2Y 9DT on 31 October 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
05 Jun 2019 | PSC04 | Change of details for Mr Fiorenzo Stocco as a person with significant control on 5 June 2019 | |
05 Jun 2019 | PSC07 | Cessation of Gurvinder Singh Lally as a person with significant control on 5 June 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
05 Jun 2019 | TM01 | Termination of appointment of Gurvinder Singh Lally as a director on 5 June 2019 | |
21 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-21
|