P26 CONSTRUCTION LTD

58 Peregrine Road 58 Peregrine Road, Ilford, IG6 3SZ, England
StatusACTIVE
Company No.10170275
CategoryPrivate Limited Company
Incorporated09 May 2016
Age8 years, 13 days
JurisdictionEngland Wales

SUMMARY

P26 CONSTRUCTION LTD is an active private limited company with number 10170275. It was incorporated 8 years, 13 days ago, on 09 May 2016. The company address is 58 Peregrine Road 58 Peregrine Road, Ilford, IG6 3SZ, England.



Company Fillings

Confirmation statement with updates

Date: 20 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-20

Officer name: Mrs Amandeep Kaur

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amandeep Kaur

Notification date: 2024-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Param Preet Singh

Cessation date: 2024-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Address

Type: AD01

New address: 58 Peregrine Road Office Number 4755 Ilford IG6 3SZ

Old address: 108-109 London Road Northfleet Gravesend Kent DA11 9LZ England

Change date: 2024-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-12

Officer name: Param Preet Singh

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-14

New address: 108-109 London Road Northfleet Gravesend Kent DA11 9LZ

Old address: 29 Pepper Hill Northfleet Gravesend DA11 8EW England

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 26 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-26

Officer name: Mrs Amandeep Kaur

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 26 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-26

Officer name: Amandeep Kaur

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2020

Action Date: 26 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-26

Psc name: Amandeep Kaur

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Param Preet Singh

Notification date: 2019-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Param Preet Singh

Appointment date: 2019-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2019

Action Date: 28 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amandeep Kaur

Notification date: 2019-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Parampreet Singh

Cessation date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-29

Officer name: Parampreet Singh

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amandeep Kaur

Appointment date: 2019-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

New address: 29 Pepper Hill Northfleet Gravesend DA11 8EW

Change date: 2019-04-09

Old address: 151 Vale Road Northfleet Gravesend Kent DA11 8BX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Parampreet Singh

Notification date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Old address: 65 Nelson Road Gravesend Kent DA11 7EF

New address: 151 Vale Road Northfleet Gravesend Kent DA11 8BX

Change date: 2017-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

New address: 65 Nelson Road Gravesend Kent DA11 7EF

Change date: 2016-05-24

Old address: 109 All Saints Road Northfleet Gravesend Kent DA11 8RW United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOMERANG SERVICES UK LIMITED

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:04089753
Status:ACTIVE
Category:Private Limited Company

DOWNFAST LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:07030566
Status:ACTIVE
Category:Private Limited Company

HILARY ALEXANDER TRAVEL LIMITED

534 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9HS

Number:10335625
Status:ACTIVE
Category:Private Limited Company

MONTYS CAFE WINE BAR LIMITED

C/O SAXON & CO, KINGS CHAMBERS,DUDLEY,DY1 1QT

Number:04757335
Status:ACTIVE
Category:Private Limited Company

PETE FLINT MURRAY LIMITED

11 THE SHAMBLES,WETHERBY,LS22 6NG

Number:09982573
Status:ACTIVE
Category:Private Limited Company

TEESSIDE GROUNDWORKS LTD

8 CHELMSFORD ROAD,MIDDLESBROUGH,TS5 6PH

Number:10275332
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