CONCRETE VALLEY PROJECTS LTD

Acre House Acre House, London, NW1 3ER, United Kingdom
StatusACTIVE
Company No.10751672
CategoryPrivate Limited Company
Incorporated03 May 2017
Age7 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

CONCRETE VALLEY PROJECTS LTD is an active private limited company with number 10751672. It was incorporated 7 years, 2 months, 7 days ago, on 03 May 2017. The company address is Acre House Acre House, London, NW1 3ER, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 21 May 2021

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-14

Officer name: Pieter Jeroen Albertus Nap

Documents

View document PDF

Change person director company with change date

Date: 21 May 2021

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-14

Officer name: Pieter Jeroen Albertus Nap

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 May 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2021

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pieter Jeroen Albertus Nap

Notification date: 2018-11-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-23

Old address: Dept 1086a 196 High Road Wood Green London N22 8HH England

New address: Acre House 11/15 William Road London NW1 3ER

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-09

Old address: Dept 1086 196 High Road Wood Green London N22 8HH United Kingdom

New address: Dept 1086a 196 High Road Wood Green London N22 8HH

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

Old address: Mottram House 43 Greek St Stockport Cheshire SK3 8AX United Kingdom

New address: Dept 1086 196 High Road Wood Green London N22 8HH

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Incorporation company

Date: 03 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJT ELECTRICAL LTD

74 SKENE VIEW,WESTHILL,AB32 6BL

Number:SC609462
Status:ACTIVE
Category:Private Limited Company

FIRST CLINICAL AESTHETICS LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10435550
Status:ACTIVE
Category:Private Limited Company

G.M. INTERIORS (LONDON) LIMITED

1ST FLOOR,NORTH CHINGFORD,E4 6AB

Number:07238535
Status:ACTIVE
Category:Private Limited Company

GROUND CONTROL HOLDINGS LIMITED

KINGFISHER HOUSE,BILLERICAY,CM12 0EQ

Number:05064182
Status:ACTIVE
Category:Private Limited Company

ROSS ROAD GARAGE MOT LIMITED

UNIT 1 ARKGROVE INDUSTRIAL ESTATE,STOCKTON-ON-TEES,TS18 2NH

Number:08819254
Status:ACTIVE
Category:Private Limited Company

STAGE ONE GROUP LIMITED

HANGAR 88 MARSTON BUSINESS PARK,YORK,YO26 7QF

Number:07891855
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source