Advanced company searchLink opens in new window

AREAEQUITY CONSTRUCTION LTD

Company number 12009696

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)
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
  • GBP 1,000