Advanced company searchLink opens in new window

GRECO CONSTRUCTION LTD

Company number 09500207

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)
10 Sep 2023 TM01 Termination of appointment of John Wright as a director on 28 November 2022
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Nov 2022 PSC07 Cessation of Gabriel Grecu as a person with significant control on 23 November 2022
23 Nov 2022 AP01 Appointment of Mr John Wright as a director on 22 November 2022
23 Nov 2022 TM01 Termination of appointment of Gabriel Grecu as a director on 23 November 2022
23 Nov 2022 AD01 Registered office address changed from 52 Lockwood Road Southall UB2 4BA England to Wrights Accountants Regus the Balance 7th Floor, Pinfold Street Sheffield S1 2GU on 23 November 2022
23 Nov 2022 PSC04 Change of details for Mr Gabriel Grecu as a person with significant control on 23 November 2022
22 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
20 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
06 Feb 2019 TM01 Termination of appointment of Florbela Do Rosario Loucau as a director on 1 January 2019
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
16 Oct 2018 AD01 Registered office address changed from Unit 5 1190 Uxbridge Road Hayes UB4 8JE England to 52 Lockwood Road Southall UB2 4BA on 16 October 2018
20 Jun 2018 AD01 Registered office address changed from 10 Crowther Avenue Brentford London TW8 9QJ England to Unit 5 1190 Uxbridge Road Hayes UB4 8JE on 20 June 2018
02 May 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
04 May 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 AP01 Appointment of Mrs Florbela Do Rosario Loucau as a director on 11 April 2017
28 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
05 May 2016 AA Total exemption full accounts made up to 31 March 2016