DEFINE CONSTRUCTION LTD

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/06/2425 June 2024 Director's details changed for Mr Tyrone Williams on 2024-06-15

View Document

25/06/2425 June 2024 Change of details for Mr Mohammad Asif Mahdi as a person with significant control on 2024-06-15

View Document

25/06/2425 June 2024 Change of details for Mr Tyrone Williams as a person with significant control on 2024-06-15

View Document

25/06/2425 June 2024 Director's details changed for Mr Mohammad Asif Mahdi on 2024-06-15

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085135570002

View Document

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085135570003

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

29/04/2029 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085135570001

View Document

21/04/2021 April 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD ASIF MAHDI / 01/04/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TYRONE WILLIAMS / 01/04/2016

View Document

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

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM UNIT C6 RIVERSIDE 417 WICK LANE LONDON E3 2JG

View Document

22/03/1622 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085135570001

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 283 WESTFERRY ROAD ISLE OF DOGS LONDON E14 3RS

View Document

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

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

10/12/1310 December 2013 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2013-12-10

View Document

02/05/132 May 2013 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