CONSTRUCT-TECH SOLUTIONS LTD

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

16/05/2516 May 2025 Cessation of Alina Gabriela Busuioc as a person with significant control on 2025-05-16

View Document

16/05/2516 May 2025 Notification of Gheorghe Stefan Busuioc as a person with significant control on 2025-05-16

View Document

16/05/2516 May 2025 Termination of appointment of Alina Gabriela Busuioc as a director on 2025-05-16

View Document

20/02/2520 February 2025 Appointment of Mr Gheorghe Stefan Busuioc as a director on 2025-02-20

View Document

02/12/242 December 2024 Notification of Alina Gabriela Busuioc as a person with significant control on 2024-12-01

View Document

02/12/242 December 2024 Termination of appointment of Gheorghe Stefan Busuioc as a director on 2024-12-01

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

02/12/242 December 2024 Appointment of Mrs Alina Gabriela Busuioc as a director on 2024-12-01

View Document

02/12/242 December 2024 Cessation of Gheorghe Stefan Busuioc as a person with significant control on 2024-12-01

View Document

16/11/2416 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/09/243 September 2024 Certificate of change of name

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

06/11/236 November 2023 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/01/2225 January 2022 Director's details changed for Gheorghe Stefan Busuioc on 2022-01-25

View Document

25/01/2225 January 2022 Registered office address changed from 63 Baizdon Road London SE3 0UN England to 5 Delme Crescent London SE3 0ED on 2022-01-25

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-10-31 with no updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

11/11/1811 November 2018 APPOINTMENT TERMINATED, SECRETARY GHEORGHE BUSUIOC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/08/1819 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/03/1825 March 2018 SECRETARY'S CHANGE OF PARTICULARS / GHEORGHE STEFAN BUSUIOC / 12/03/2018

View Document

25/03/1825 March 2018 SECRETARY'S CHANGE OF PARTICULARS / GHEORGHE STEFAN BUSUIOC / 25/03/2018

View Document

25/03/1825 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GHEORGHE STEFAN BUSUIOC / 10/03/2018

View Document

25/03/1825 March 2018 SECRETARY'S CHANGE OF PARTICULARS / GHEORGHE STEFAN BUSUIOC / 12/03/2018

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 57 STANBURY ROAD LONDON SE15 2DA ENGLAND

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 63 BAIZDON ROAD LONDON SE3 0UN ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/03/1619 March 2016 REGISTERED OFFICE CHANGED ON 19/03/2016 FROM 57 STANBURY ROAD LONDON SE15 2DA UNITED KINGDOM

View Document

12/10/1512 October 2015 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