CIVIL ENGINEERING CREW LTD

59a Kingston Road, London, SW19 1JN, England
StatusACTIVE
Company No.09769617
CategoryPrivate Limited Company
Incorporated09 Sep 2015
Age8 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

CIVIL ENGINEERING CREW LTD is an active private limited company with number 09769617. It was incorporated 8 years, 8 months, 25 days ago, on 09 September 2015. The company address is 59a Kingston Road, London, SW19 1JN, England.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

Old address: Apex House Calthorpe Road Birmingham B15 1TR England

Change date: 2024-02-26

New address: 59a Kingston Road London SW19 1JN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-20

Psc name: Ali Gemci

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-20

Officer name: Ali Gemci

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Svetlana Pana

Notification date: 2023-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-07

Officer name: Miss Svetlana Pana

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 26 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AAMD

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

New address: Apex House Calthorpe Road Birmingham B15 1TR

Old address: 26 Fouberts Place 1st Floor London W1F 7PP England

Change date: 2021-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

New address: 26 Fouberts Place 1st Floor London W1F 7PP

Change date: 2021-03-15

Old address: Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Address

Type: AD01

Old address: 1st Floor 26 Fouberts Place London W1F 7PP United Kingdom

New address: Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ

Change date: 2020-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Resolution

Date: 10 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ali Gemci

Notification date: 2020-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-07

Officer name: Mr Ali Gemci

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Flavia Conti

Termination date: 2020-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-07

Psc name: Maria Flavia Conti

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-01

Psc name: Maria Flavia Conti

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Ms Maria Flavia Conti

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Anastasia Bikidou

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anastasia Bikidou

Cessation date: 2019-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anastasia Bikidou

Notification date: 2017-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-01

Psc name: Tuskin Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Incorporation company

Date: 09 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DM SECURITIES LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10969751
Status:ACTIVE
Category:Private Limited Company

FLIGHT TALENT LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10041846
Status:LIQUIDATION
Category:Private Limited Company

INSPIRED INSIDE LIMITED

PRIORY HOUSE PILGRIMS COURT,GUILDFORD,GU1 3RX

Number:04736124
Status:ACTIVE
Category:Private Limited Company

KESWICK DESIGN LIMITED

27 KESWICK AVENUE,BARROW IN FURNESS,LA14 4LL

Number:08117332
Status:ACTIVE
Category:Private Limited Company

L1 QDDW LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11714713
Status:ACTIVE
Category:Private Limited Company
Number:07511148
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