Company NameViconstruction Group Ltd
DirectorAlexandru Bontas
Company StatusActive
Company Number10462982
CategoryPrivate Limited Company
Incorporation Date4 November 2016(7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alexandru Bontas
Date of BirthMarch 1987 (Born 37 years ago)
NationalityRomanian
StatusCurrent
Appointed12 April 2024(7 years, 5 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Castleview Gardens
Ilford
IG1 3QB
Director NameMr Victor Curchi
Date of BirthAugust 1990 (Born 33 years ago)
NationalityRomanian
StatusResigned
Appointed04 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Granton Road
Ilford
IG3 9XL
Director NameMr Ilie Marin
Date of BirthJune 1992 (Born 31 years ago)
NationalityRomanian
StatusResigned
Appointed11 October 2023(6 years, 11 months after company formation)
Appointment Duration6 months (resigned 11 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Castleview Gardens
Ilford
IG1 3QB

Location

Registered Address21 Castleview Gardens
Ilford
IG1 3QB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return19 October 2023 (6 months, 3 weeks ago)
Next Return Due2 November 2024 (5 months, 3 weeks from now)

Filing History

19 October 2023Registered office address changed from 32 Rusper Road Dagenham RM9 4NT England to 3a Granton Road Ilford IG3 9XL on 19 October 2023 (1 page)
19 October 2023Cessation of Victor Curchi as a person with significant control on 11 October 2023 (1 page)
19 October 2023Appointment of Mr Ilie Marin as a director on 11 October 2023 (2 pages)
19 October 2023Termination of appointment of Victor Curchi as a director on 11 October 2023 (1 page)
19 October 2023Notification of Ilie Marin as a person with significant control on 11 October 2023 (2 pages)
19 October 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
1 February 2023Micro company accounts made up to 30 November 2022 (4 pages)
23 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
22 January 2022Micro company accounts made up to 30 November 2021 (4 pages)
17 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 30 November 2020 (4 pages)
5 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
16 May 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
11 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
26 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
10 December 2018Registered office address changed from 6 Lancey Close Charlton London SE7 8DN United Kingdom to 32 Rusper Road Dagenham RM9 4NT on 10 December 2018 (1 page)
9 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
10 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
4 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-04
  • GBP 100
(25 pages)
4 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-04
  • GBP 100
(25 pages)