Advanced company searchLink opens in new window

CONCRETE PUMP LONDON LIMITED

Company number 11025551

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2023 CS01 Confirmation statement made on 23 November 2022 with no updates
27 Aug 2023 AD01 Registered office address changed from 20 Wenlock Road London N1 7GU England to Bedford Heights Brickhill Drive Bedford MK41 7PH on 27 August 2023
25 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
31 Oct 2021 AA Micro company accounts made up to 31 October 2021
15 Oct 2021 PSC01 Notification of Mohammad Kaisar Ali as a person with significant control on 15 October 2021
15 Oct 2021 TM01 Termination of appointment of Abdal Miah as a director on 15 October 2021
15 Oct 2021 PSC07 Cessation of Abdul Miah as a person with significant control on 15 October 2021
15 Oct 2021 AP01 Appointment of Mr Mohammad Kaisar Ali as a director on 15 October 2021
15 Oct 2021 AD01 Registered office address changed from 14 the Crescent Ilford IG2 6JF England to 20 Wenlock Road London N1 7GU on 15 October 2021
14 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2021 AA Micro company accounts made up to 31 October 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 DISS40 Compulsory strike-off action has been discontinued
24 May 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
23 Apr 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
08 Jul 2019 AA Micro company accounts made up to 31 October 2018
20 Feb 2019 AD01 Registered office address changed from 4 George Comberton Walk Manor Park London E12 6JG to 14 the Crescent Ilford IG2 6JF on 20 February 2019
20 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
06 Feb 2019 PSC07 Cessation of Mohammed Sayedur Rahman as a person with significant control on 30 January 2019
06 Feb 2019 PSC01 Notification of Abdul Miah as a person with significant control on 30 January 2019