CONSTRUCT SYSTEM LTD
Company Documents
| Date | Description |
|---|---|
| 06/08/246 August 2024 | Compulsory strike-off action has been suspended |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 19/09/2319 September 2023 | Confirmation statement made on 2023-09-19 with updates |
| 12/06/2312 June 2023 | Cessation of Emanuel-Andrei Bilc as a person with significant control on 2023-06-12 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with updates |
| 12/06/2312 June 2023 | Appointment of Mrs Viktoria Spyropoulou as a director on 2023-06-12 |
| 12/06/2312 June 2023 | Termination of appointment of Emanuel-Andrei Bilc as a director on 2023-06-12 |
| 12/06/2312 June 2023 | Notification of Viktoria Spyropoulou as a person with significant control on 2023-06-12 |
| 06/05/236 May 2023 | Micro company accounts made up to 2022-07-30 |
| 05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
| 05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
| 04/01/234 January 2023 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 15 Astbury House Lambeth Walk London SE11 6LZ on 2023-01-04 |
| 04/01/234 January 2023 | Confirmation statement made on 2022-07-25 with no updates |
| 04/01/234 January 2023 | Micro company accounts made up to 2021-08-06 |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 30/07/2230 July 2022 | Annual accounts for year ending 30 Jul 2022 |
| 06/08/216 August 2021 | Annual accounts for year ending 06 Aug 2021 |
| 14/07/2114 July 2021 | Total exemption full accounts made up to 2020-07-31 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 26/04/2026 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 17/08/1917 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 23/06/1923 June 2019 | PSC'S CHANGE OF PARTICULARS / MR EMANUEL ANDREI BILC / 19/06/2019 |
| 23/06/1923 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMANUEL ANDREI BILC / 19/06/2019 |
| 13/04/1913 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 24/02/1924 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMANUEL ANDREI BILC / 15/02/2019 |
| 24/02/1924 February 2019 | REGISTERED OFFICE CHANGED ON 24/02/2019 FROM 226 EMPIRE WAY WEMBLEY HA9 0EW UNITED KINGDOM |
| 08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
| 03/08/183 August 2018 | REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 2 ASH VIEWS 39 CHURCH ROAD ASHFORD TW15 2TY UNITED KINGDOM |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 26/07/1726 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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