CONSTRUCT MEDIA GROUP LIMITED

Company Documents

DateDescription
10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-02-28

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-08-07 with updates

View Document

10/11/2110 November 2021 Registered office address changed from 33 Constables Leys Kimbolton Huntingdon PE28 0JG England to Pera Business Park Nottingham Road Melton Mowbray LE13 0PB on 2021-11-10

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP WAGENAAR

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY STEPHEN FIELDHOUSE-ALLEN

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

04/08/204 August 2020 20/07/20 STATEMENT OF CAPITAL GBP 20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

09/07/209 July 2020 CESSATION OF TGENTS LTD AS A PSC

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR JEREMY STEPHEN FIELDHOUSE-ALLEN

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR TGENTS LTD

View Document

03/07/203 July 2020 SECRETARY APPOINTED MR JEREMY STEPHEN FIELDHOUSE-ALLEN

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/12/1930 December 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TGENTS LTD / 30/12/2019

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 187B WALWORTH ROAD LONDON SE17 1RW ENGLAND

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / TGENTS LTD / 19/05/2018

View Document

19/05/1819 May 2018 CESSATION OF PHILIPP HERZIG AS A PSC

View Document

19/05/1819 May 2018 DIRECTOR APPOINTED MR PHILIP ANDREW WAGENAAR

View Document

19/05/1819 May 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPP HERZIG

View Document

19/05/1819 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANDREW WAGENAAR

View Document

21/02/1821 February 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