CASA ALEX LTD

Register to unlock more data on OkredoRegister

CASA ALEX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12860135

Incorporation date

07/09/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2020)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/06/2025
Registered office address changed from , 68 Falmouth Gardens, Ilford, IG4 5JJ, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-06-26
dot icon26/06/2025
Director's details changed for Mr Florin Bogdan Avadani on 2025-06-26
dot icon25/06/2025
Cessation of Alexandru-Iulica Secareanu as a person with significant control on 2024-07-03
dot icon25/06/2025
Termination of appointment of Alexandru-Iulica Secareanu as a director on 2024-07-03
dot icon25/06/2025
Appointment of Mr Florin Bogdan Avadani as a director on 2024-07-03
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon15/07/2024
Termination of appointment of Costel Dumitrascu as a director on 2024-07-01
dot icon15/07/2024
Notification of Alexandru-Iulica Secareanu as a person with significant control on 2024-07-01
dot icon15/07/2024
Appointment of Mr Alexandru-Iulica Secareanu as a director on 2024-07-01
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon15/07/2024
Cessation of Costel Dumitrascu as a person with significant control on 2024-07-01
dot icon26/06/2024
Cessation of Alexandru-Iulica Secareanu as a person with significant control on 2024-06-01
dot icon26/06/2024
Termination of appointment of Alexandru-Iulica Secareanu as a director on 2024-06-01
dot icon26/06/2024
Notification of Costel Dumitrascu as a person with significant control on 2024-06-01
dot icon26/06/2024
Appointment of Mr Costel Dumitrascu as a director on 2024-06-01
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon13/06/2024
Registered office address changed from , 64 Falmouth Gardens, Ilford, IG4 5JJ, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-06-13
dot icon13/06/2024
Cessation of Alexandru-Iulica Secareanu as a person with significant control on 2024-06-01
dot icon13/06/2024
Notification of Alexandru-Iulica Secareanu as a person with significant control on 2024-06-01
dot icon21/05/2024
Registered office address changed from , 176 Kingsley Road, Hounslow, TW3 4AD, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-05-21
dot icon21/05/2024
Cessation of Costel Dumitrascu as a person with significant control on 2024-05-01
dot icon21/05/2024
Termination of appointment of Costel Dumitrascu as a director on 2024-05-01
dot icon21/05/2024
Notification of Alexandru-Iulica Secareanu as a person with significant control on 2024-05-01
dot icon21/05/2024
Appointment of Mr Alexandru-Iulica Secareanu as a director on 2024-05-01
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon30/03/2024
Compulsory strike-off action has been discontinued
dot icon29/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/03/2024
Confirmation statement made on 2023-09-06 with updates
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon07/07/2023
Registered office address changed from , 68 Falmouth Gardens, Ilford, IG4 5JJ, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-07-07
dot icon07/07/2023
Cessation of Alexandru-Iulica Secareanu as a person with significant control on 2023-03-01
dot icon07/07/2023
Termination of appointment of Alexandru-Iulica Secareanu as a director on 2023-03-01
dot icon07/07/2023
Notification of Costel Dumitrascu as a person with significant control on 2023-03-01
dot icon07/07/2023
Appointment of Mr Costel Dumitrascu as a director on 2023-03-15
dot icon04/11/2022
Registered office address changed from , 36 Love Lane, Woodford Green, Essex, IG8 8BB, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-11-04
dot icon04/11/2022
Appointment of Mr Alexandru-Iulica Secareanu as a director on 2022-10-07
dot icon04/11/2022
Notification of Alexandru-Iulica Secareanu as a person with significant control on 2022-10-07
dot icon04/11/2022
Termination of appointment of Aurelia Dowling as a secretary on 2022-10-07
dot icon04/11/2022
Termination of appointment of Aurelia Dowling as a director on 2022-10-07
dot icon04/11/2022
Cessation of I.A.S Cleaning Limited as a person with significant control on 2022-10-07
dot icon01/11/2022
Confirmation statement made on 2022-09-06 with updates
dot icon29/10/2022
Compulsory strike-off action has been discontinued
dot icon28/10/2022
Micro company accounts made up to 2021-09-30
dot icon27/09/2022
Change of details for a person with significant control
dot icon26/09/2022
Director's details changed for Ms Aurelia Dowling on 2022-09-26
dot icon26/09/2022
Secretary's details changed for Ms Aurelia Dowling on 2022-09-26
dot icon26/09/2022
Registered office address changed from , 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-09-26
dot icon24/08/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon16/03/2022
Second filing of Confirmation Statement dated 2021-09-06
dot icon28/02/2022
Cessation of Aurelia Dowling as a person with significant control on 2020-09-08
dot icon28/02/2022
Notification of I.A.S Cleaning Limited as a person with significant control on 2020-09-08
dot icon19/10/2021
Confirmation statement made on 2021-09-06 with updates
dot icon15/10/2021
Change of details for Ms Aurelia Dowling as a person with significant control on 2021-09-01
dot icon15/10/2021
Director's details changed for Ms Aurelia Dowling on 2021-09-01
dot icon07/09/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
18.63K
-
0.00
-
-
2023
0
18.63K
-
0.00
-
-
2023
0
18.63K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowling, Aurelia
Director
07/09/2020 - 07/10/2022
7
Dumitrascu, Costel
Director
15/03/2023 - 01/05/2024
18
Dumitrascu, Costel
Director
01/06/2024 - 01/07/2024
18
Secareanu, Alexandru-Iulica
Director
07/10/2022 - 01/03/2023
9
Secareanu, Alexandru-Iulica
Director
01/05/2024 - 01/06/2024
9

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASA ALEX LTD

CASA ALEX LTD is an(a) Active company incorporated on 07/09/2020 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASA ALEX LTD?

toggle

CASA ALEX LTD is currently Active. It was registered on 07/09/2020 .

Where is CASA ALEX LTD located?

toggle

CASA ALEX LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does CASA ALEX LTD do?

toggle

CASA ALEX LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CASA ALEX LTD?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with updates.