CONSTRUCT LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewDirector's details changed for Dr Christian Kurtzke on 2025-08-15

View Document

21/08/2521 August 2025 NewSecretary's details changed for Miss Anastasia Grawe on 2025-08-15

View Document

15/08/2515 August 2025 NewChange of details for Tghb2 Limited as a person with significant control on 2025-08-15

View Document

15/08/2515 August 2025 NewRegistered office address changed from Construct London Somerset House, West Wing Strand London WC2R 1LA United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2025-08-15

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/03/2531 March 2025 Change of details for Tghb2 Limited as a person with significant control on 2023-09-22

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

07/04/247 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/12/2316 December 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Appointment of Miss Anastasia Grawe as a secretary on 2023-06-14

View Document

21/06/2321 June 2023 Termination of appointment of Hannah Armistead as a secretary on 2023-05-31

View Document

04/04/234 April 2023 Change of details for Tghb2 Limited as a person with significant control on 2022-10-06

View Document

04/04/234 April 2023 Director's details changed for Dr Christian Kurtzke on 2023-03-25

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

27/10/2227 October 2022 Full accounts made up to 2021-12-31

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Memorandum and Articles of Association

View Document

03/10/223 October 2022 Satisfaction of charge 053140410003 in full

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

04/10/214 October 2021 Notification of Tghb2 Limited as a person with significant control on 2021-10-01

View Document

04/10/214 October 2021 Cessation of Georgia Alexandra Stanley Fendley as a person with significant control on 2021-10-01

View Document

04/10/214 October 2021 Registered office address changed from Somerset House West Wing Strand London WC2R 1LA England to Suite One 151 High Street Southampton SO14 2BT on 2021-10-04

View Document

04/10/214 October 2021 Appointment of Dr Christian Kurtzke as a director on 2021-10-01

View Document

15/07/2115 July 2021 Termination of appointment of Timothy Fendley as a secretary on 2020-12-01

View Document

01/05/211 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 SECRETARY APPOINTED MISS HANNAH ARMISTEAD

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053140410003

View Document

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGIA ALEXANDRA STANLEY FENDLEY / 02/04/2020

View Document

02/04/202 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FENDLEY / 02/04/2020

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM FIRST FLOOR OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/09/197 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053140410001

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053140410002

View Document

19/06/1919 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 2ND FLOOR, 9 PORTLAND STREET MANCHESTER M1 3BE UNITED KINGDOM

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

15/02/1915 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM C/O C/O AMS ACCOUNTANTS CORPORATE QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

27/04/1727 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FENDLEY / 15/09/2016

View Document

15/09/1615 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FENDLEY / 15/09/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGIA ALEXANDRA STANLEY FENDLEY / 15/09/2016

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053140410001

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 SECRETARY APPOINTED MR TIMOTHY FENDLEY

View Document

10/01/1410 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM C/O C/O AMS ACCOUNTANTS CORPORATE QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 24 QUEEN STREET MANCHESTER M2 5HX ENGLAND

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 24 QUEEN STREET MANCHESTER M2 5HX ENGLAND

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM UNIT 5 - 12 27/ 31 CLERKENWELL WORKSHOPS CLERKENWELL CLOSE LONDON EC1R 0AT ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM COMPTON COURTYARD UNIT 7, 40 COMPTON STREET LONDON EC1V 0AP

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY BROWN / 25/01/2013

View Document

02/01/132 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/127 September 2012 SUB-DIVISION 24/08/12

View Document

15/12/1115 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY TIM FENDLEY

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR KIM HARTLEY

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY BROWN / 11/02/2011

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MS KIM LISA HARTLEY

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR ANDREW TIMOTHY BROWN

View Document

20/12/1020 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / TIM FENDLEY / 01/09/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ALEXANDRA FENDLEY / 01/09/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 1 HANOVER YARD LONDON N1 8YA

View Document

22/12/0922 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 10 THE FACTORY 1 NILE STREET LONDON N1 7LX

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 27 RIDGE ROAD LONDON N8 9LJ

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 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