CONSTRUCT ALL LIMITED

Company Documents

DateDescription
14/11/2514 November 2025 NewCompulsory strike-off action has been suspended

View Document

04/11/254 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/11/254 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/07/2531 July 2025 Current accounting period shortened from 2024-07-31 to 2024-03-31

View Document

31/07/2531 July 2025 Registered office address changed from 11 Woodberry Gardens London N12 0HA England to 13 High Road London N12 8PP on 2025-07-31

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

04/10/244 October 2024 Registered office address changed from 1 Clifton House Brants Bridge Bracknell RG12 9TE England to 11 Woodberry Gardens London N12 0HA on 2024-10-04

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

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

View Accounts

09/10/229 October 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 5 THE ROBINS BRACKNELL RG12 8BU ENGLAND

View Document

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

View Accounts

14/07/2014 July 2020 CURREXT FROM 29/05/2020 TO 31/07/2020

View Document

28/05/2028 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREI-IOAN TOBIASZEC

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREI-IOAN TOBIASZEC / 19/08/2019

View Document

19/08/1919 August 2019 CESSATION OF PROPERTY FOR INVESTMENTS LTD AS A PSC

View Document

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

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM UPPER FLOORS 99 CLAPTON COMMON LONDON E5 9AB ENGLAND

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR YISROEL KOHN

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR ANDREI-IOAN TOBIASZEC

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

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

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

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

View Accounts

17/05/1617 May 2016 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