CONSTRUCTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-06-27 with no updates

View Document

15/04/2515 April 2025 Termination of appointment of Richard Adam Harrison as a director on 2025-03-31

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-06-27 with updates

View Document

27/07/2127 July 2021 Director's details changed for Mr Paul Robert Hosford on 2021-03-31

View Document

27/07/2127 July 2021 Director's details changed for Mr David Huw Daniel Oberoi-Morris on 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADAM HARRISON / 08/07/2019

View Document

28/06/1928 June 2019 ADOPT ARTICLES 10/06/2019

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS LONGDIN / 21/06/2019

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD ADAM HARRISON / 21/06/2019

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR PAUL ROBERT HOSFORD

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR DAVID HUW DANIEL OBEROI-MORRIS

View Document

17/01/1917 January 2019 ADOPT ARTICLES 05/01/2019

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ADAM HARRISON / 25/09/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ADAM HARRISON / 27/06/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS LONGDIN / 27/06/2018

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 11/09/17 STATEMENT OF CAPITAL GBP 4

View Document

14/05/1814 May 2018 11/09/17 STATEMENT OF CAPITAL GBP 104

View Document

12/01/1812 January 2018 11/09/17 STATEMENT OF CAPITAL GBP 79

View Document

12/01/1812 January 2018 11/09/17 STATEMENT OF CAPITAL GBP 104

View Document

12/01/1812 January 2018 11/09/17 STATEMENT OF CAPITAL GBP 29

View Document

12/01/1812 January 2018 11/09/17 STATEMENT OF CAPITAL GBP 54

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

21/10/1521 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/08/1517 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

21/11/1421 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS LONGDIN / 17/12/2013

View Document

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADAM HARRISON / 22/03/2013

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM UNIT 13.2.1 THE LEATHER MARKET 11/13 WESTON STREET LONDON SE1 3ER

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM UNIT 12-2-1 THE LEATHERMARKET 11-13 WESTON STREET LONDON G LONDON SE1 3ER

View Document

05/12/135 December 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 21 RAVENS DENE CHISLEHURST KENT BR7 5FL

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM, 35 HOLMEWOOD ROAD, LONDON, SE25 6UZ, ENGLAND

View Document

13/09/1313 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/05/1216 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

17/08/1117 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

12/08/1012 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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