CONSTANT TEAM LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

25/10/2425 October 2024 Second filing of Confirmation Statement dated 2020-06-11

View Document

25/10/2425 October 2024 Cessation of Stella Constantinou as a person with significant control on 2019-09-02

View Document

25/10/2425 October 2024 Change of details for Mr George Christos Constantinou as a person with significant control on 2019-09-02

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/02/231 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

17/06/2017 June 2020 Confirmation statement made on 2020-06-11 with no updates

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 75 WELLS STREET LONDON W1T 3QH ENGLAND

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 10-12 ELY PLACE HOLBORN LONDON EC1N 6RY ENGLAND

View Document

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR STELLA CONSTANTINOU

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MRS STELLA CONSTANTINOU / 14/05/2019

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR GEORGE CHRISTOS CONSTANTINOU

View Document

22/05/1922 May 2019 COMPANY NAME CHANGED PASTRY SHOP LTD CERTIFICATE ISSUED ON 22/05/19

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE CHRISTOS CONSTANTINOU

View Document

21/05/1921 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 2

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

08/06/188 June 2018 CESSATION OF MARINOS CHRISTOFI AS A PSC

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA CONSTANTINOU

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

06/12/176 December 2017 COMPANY NAME CHANGED PUNTO BLANCO LTD CERTIFICATE ISSUED ON 06/12/17

View Document

06/12/176 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARINOS CHRISTOFI

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MRS STELLA CONSTANTINOU

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/05/1629 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR MARINOS CHRISTOFI

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR STELIOS MARANGOS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

06/06/136 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/05/122 May 2012 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