DEFINE CONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-02 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
25/06/2425 June 2024 | Director's details changed for Mr Tyrone Williams on 2024-06-15 |
25/06/2425 June 2024 | Change of details for Mr Mohammad Asif Mahdi as a person with significant control on 2024-06-15 |
25/06/2425 June 2024 | Change of details for Mr Tyrone Williams as a person with significant control on 2024-06-15 |
25/06/2425 June 2024 | Director's details changed for Mr Mohammad Asif Mahdi on 2024-06-15 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/05/2130 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
13/05/2113 May 2021 | CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085135570002 |
21/05/2021 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085135570003 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
29/04/2029 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085135570001 |
21/04/2021 April 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/05/165 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD ASIF MAHDI / 01/04/2016 |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TYRONE WILLIAMS / 01/04/2016 |
21/04/1621 April 2016 | Registered office address changed from , Unit C6 Riverside, 417 Wick Lane, London, E3 2JG to The Court Building 1 Market Street London SE18 6FU on 2016-04-21 |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM UNIT C6 RIVERSIDE 417 WICK LANE LONDON E3 2JG |
22/03/1622 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/05/156 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
02/02/152 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
20/11/1420 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085135570001 |
06/10/146 October 2014 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 283 WESTFERRY ROAD ISLE OF DOGS LONDON E14 3RS |
06/10/146 October 2014 | Registered office address changed from , 283 Westferry Road, Isle of Dogs, London, E14 3RS to The Court Building 1 Market Street London SE18 6FU on 2014-10-06 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
10/12/1310 December 2013 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
10/12/1310 December 2013 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2013-12-10 |
02/05/132 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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