PSJ CONSTRUCTION LIMITED

C/O Pearlman Rose Jack Dash House C/O Pearlman Rose Jack Dash House, London, E14 9YQ, England
StatusACTIVE
Company No.08975481
CategoryPrivate Limited Company
Incorporated03 Apr 2014
Age10 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

PSJ CONSTRUCTION LIMITED is an active private limited company with number 08975481. It was incorporated 10 years, 2 months, 14 days ago, on 03 April 2014. The company address is C/O Pearlman Rose Jack Dash House C/O Pearlman Rose Jack Dash House, London, E14 9YQ, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Address

Type: AD01

Old address: 39-40 Skylines Village Limeharbour London E14 9TS England

New address: C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ

Change date: 2024-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-03-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-28

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-16

Officer name: Mr Pervez Akbar

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-16

Officer name: Mr Jahid Akbar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saeed Akbar

Cessation date: 2019-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-10

Officer name: Saeed Akbar

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-04

New address: 39-40 Skylines Village Limeharbour London E14 9TS

Old address: 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Saeed Akbar

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Pervez Akbar

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jahid Akbar

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Woodberry Secretarial

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2018

Action Date: 03 Apr 2014

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2014-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Address

Type: AD01

New address: 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB

Old address: 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB England

Change date: 2014-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: AD01

New address: 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB

Old address: 6Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom

Change date: 2014-12-22

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pervez Akbar

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saeed Akbar

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jahid Akbar

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 03 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVON CAKES LIMITED

44 FINNIMORE INDUSTRIAL ESTATE,DEVON,EX11 1NR

Number:05452163
Status:ACTIVE
Category:Private Limited Company

KAR TRANSPORT LTD

UNIT 23 KINGSWAY,GATESHEAD,NE11 0HW

Number:11312906
Status:ACTIVE
Category:Private Limited Company

KAT THE COACH LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10579795
Status:ACTIVE
Category:Private Limited Company

NON-VIET TWO LIMITED

2 FITZROY PLACE,GLASGOW,G3 7RH

Number:SC597200
Status:ACTIVE
Category:Private Limited Company

PROPOLIS MANAGEMENT LIMITED

34 MAIN STREET,NORTHAMPTON,NN7 1DQ

Number:09990611
Status:ACTIVE
Category:Private Limited Company

SARAH LAWFULL LIMITED

SUITE 8A 3RD FLOOR BOURNE GATE,POOLE,BH12 1DY

Number:08795368
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