AR CONSTRUCT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/01/2528 January 2025 Registered office address changed from Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England to 172 Snakes Lane East Woodford Green Greater London IG8 7JD on 2025-01-28

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

25/05/2325 May 2023 Director's details changed for Mr Luan Gjoka on 2023-05-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/01/226 January 2022 Registered office address changed from 5 Lawn Farm Grove Romford RM6 5LL to Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2022-01-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR DARRAN CRAWFORD

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR VAHIT DENIZ TATVAN

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAHIT DENIZ TATVAN

View Document

10/12/2010 December 2020 CESSATION OF LUAN GJOKA AS A PSC

View Document

10/12/2010 December 2020 CESSATION OF DARRAN ALEXANDER CRAWFORD AS A PSC

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR LUAN GJOKA

View Document

08/12/208 December 2020 DISS40 (DISS40(SOAD))

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM CUMBERLAND HOUSE 24 - 28 BAXTER AVENUE SOUTHEND-ON-SEA ESSEX SS2 6HZ ENGLAND

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

13/07/1813 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company