ANCON CONSTRUCTION LIMITED

Flat 15, Kamen House Flat 15, Kamen House, London, EC1R 3GB, England
StatusACTIVE
Company No.10273745
CategoryPrivate Limited Company
Incorporated12 Jul 2016
Age7 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

ANCON CONSTRUCTION LIMITED is an active private limited company with number 10273745. It was incorporated 7 years, 9 months, 18 days ago, on 12 July 2016. The company address is Flat 15, Kamen House Flat 15, Kamen House, London, EC1R 3GB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2021

Action Date: 25 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-25

Psc name: Nicholas Moffatt

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2021

Action Date: 25 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-25

Psc name: Nicholas Moffatt

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2021

Action Date: 25 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-25

Officer name: Mr Nicholas Moffatt

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-14

Psc name: Nicholas Moffatt

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-14

Officer name: Mr Nicholas Moffatt

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-16

Psc name: Nicholas Moffatt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

New address: Flat 15, Kamen House 62-66 Farringdon Road London EC1R 3GB

Old address: 140 Petherton Road London N5 2RT England

Change date: 2021-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-21

Old address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom

New address: 140 Petherton Road London N5 2RT

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-17

Psc name: Nicholas Moffatt

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-17

Officer name: Mr Nicholas Moffatt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-15

New address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY

Old address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Nicholas Moffatt

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nicholas Moffatt

Change date: 2017-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-12

Officer name: Mr Nicholas Moffatt

Documents

View document PDF

Incorporation company

Date: 12 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHORVALE CONSULTING LIMITED

1 BILLING ROAD,NORTHAMPTON,NN1 5AL

Number:08301126
Status:ACTIVE
Category:Private Limited Company

GROUDON LTD.

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:09298309
Status:ACTIVE
Category:Private Limited Company

KOM MOTIVE LTD

TROJAN HOUSE TOP FLOOR,LONDON,N3 2JU

Number:07704854
Status:ACTIVE
Category:Private Limited Company

NJPENTERPRISES (2012) LIMITED

36 QUEENS ROAD,NEWBURY,RG14 7NE

Number:08063812
Status:ACTIVE
Category:Private Limited Company

RIBBLE VALLEY LTD

22-28 WILLOW STREET,ACCRINGTON,BB5 1LP

Number:10224823
Status:ACTIVE
Category:Private Limited Company

SGM RACEPAINT LIMITED

20B WILDMERE ROAD,BANBURY,OX16 3JU

Number:03393942
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