CON-STRUCT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewAppointment of Miss Warandeep Kaur Maan as a director on 2025-06-23

View Document

18/06/2518 June 2025 NewCessation of Satvinder Maan as a person with significant control on 2025-06-14

View Document

18/06/2518 June 2025 NewTermination of appointment of Satvinder Maan as a director on 2025-06-14

View Document

04/04/254 April 2025 Appointment of Mrs Satvinder Maan as a director on 2025-03-04

View Document

04/04/254 April 2025 Notification of Satvinder Maan as a person with significant control on 2025-03-04

View Document

04/04/254 April 2025 Registered office address changed from 27 Brian Road Smethwick B67 7LQ England to 14 Hales Lane Smethwick B67 6RS on 2025-04-04

View Document

13/03/2513 March 2025 Registered office address changed from 14 Hales Lane Smethwick B67 6QL England to 27 Brian Road Smethwick B67 7LQ on 2025-03-13

View Document

13/03/2513 March 2025 Termination of appointment of Satvinder Maan as a director on 2025-02-27

View Document

13/03/2513 March 2025 Cessation of Satvinder Maan as a person with significant control on 2025-02-27

View Document

19/10/2419 October 2024 Micro company accounts made up to 2023-09-30

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Termination of appointment of Prakash Parbat as a director on 2024-04-15

View Document

24/04/2424 April 2024 Notification of Satvinder Maan as a person with significant control on 2024-04-15

View Document

24/04/2424 April 2024 Cessation of Prakash Parbat as a person with significant control on 2024-04-15

View Document

24/04/2424 April 2024 Registered office address changed from 57a Empire Road Perivale Greenford Middlesex UB6 7EJ to 14 Hales Lane Smethwick B67 6QL on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Miss Satvinder Maan as a director on 2024-04-15

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 4 PERIWOOD PERIVALE GREENFORD MIDDLESEX UB6 7FL

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAKASH PARBAT / 28/02/2014

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM
4 PERIWOOD
PERIVALE
GREENFORD
MIDDLESEX
UB6 7FL

View Document

18/10/1318 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 SAIL ADDRESS CREATED

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAKASH PARBAT / 01/09/2010

View Document

01/02/111 February 2011 Annual return made up to 23 September 2010 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

23/09/0923 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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