Aliciaconstruct Ltd is a private limited company. Located at 20 Colchester Road, London E10 6HA, the above-mentioned 2 years old business was incorporated on 2021-09-20 and is classified as "construction of domestic buildings" (SIC: 41202), "plastering" (SIC code: 43310), "construction of commercial buildings" (SIC code: 41201). 1 director can be found in the enterprise: Constantin-Gabriel S. (appointed on 20 September 2021). Moving on to the secretaries (1 in total), we can name: Constantin-Gabriel S. (appointed on 20 September 2021).
About
Name: Aliciaconstruct Ltd
Number: 13632833
Incorporation date: 2021-09-20
End of financial year: 30 September
Address:
20 Colchester Road
London
E10 6HA
SIC code:
41202 - Construction of domestic buildings
43310 - Plastering
41201 - Construction of commercial buildings
43341 - Painting
Company staff
People with significant control
Constantin-Gabriel S.
20 September 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The due date for Aliciaconstruct Ltd confirmation statement filing is 2024-10-03. The latest confirmation statement was sent on 2023-09-19. The date for a subsequent accounts filing is 20 June 2023.
1 person of significant control is indexed in the Companies House, an only person Constantin-Gabriel S. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
CH01
On 1st January 2024 director's details were changed
filed on: 26th, January 2024
| officers
Free Download
(2 pages)
Type
Free download
CH01
On 1st January 2024 director's details were changed
filed on: 26th, January 2024
| officers
Free Download
(2 pages)
AD01
Change of registered address from 20 Colchester Road London E10 6HA United Kingdom on 26th January 2024 to 3a Windsor Road Westcliff-on-Sea SS0 7DF
filed on: 26th, January 2024
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 1st January 2024
filed on: 26th, January 2024
| persons with significant control
Free Download
(2 pages)
CH03
On 1st January 2024 secretary's details were changed
filed on: 26th, January 2024
| officers
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 19th September 2023
filed on: 29th, September 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 12th, January 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 19th September 2022
filed on: 11th, January 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
Free Download
(1 page)
CH01
On 7th October 2022 director's details were changed
filed on: 7th, October 2022
| officers
Free Download
(2 pages)
CH03
On 7th October 2022 secretary's details were changed
filed on: 7th, October 2022
| officers
Free Download
(1 page)
PSC04
Change to a person with significant control 7th October 2022
filed on: 7th, October 2022
| persons with significant control
Free Download
(2 pages)
AD01
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 7th October 2022 to 20 Colchester Road London E10 6HA
filed on: 7th, October 2022
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 20th, September 2021
| incorporation
Free Download
(29 pages)
SH01
Statement of Capital on 20th September 2021: 1000.00 GBP
capital