F3CONSTRUCT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
06/03/256 March 2025 | Total exemption full accounts made up to 2023-12-31 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Accounts for a small company made up to 2022-12-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
23/02/2323 February 2023 | Registration of charge 054459940007, created on 2023-02-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-05 with no updates |
01/10/211 October 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
03/10/183 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
30/10/1730 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN JOHN GLEAVE |
30/10/1730 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL F3GROUP LIMITED |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
06/10/176 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
11/10/1611 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
03/10/163 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN GLEAVE / 23/09/2016 |
23/12/1523 December 2015 | REGISTERED OFFICE CHANGED ON 23/12/2015 FROM BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ |
11/12/1511 December 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 12E MANOR ROAD LONDON N16 5SA |
26/10/1526 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054459940005 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/08/1527 August 2015 | PREVEXT FROM 30/11/2014 TO 31/12/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY |
28/07/1528 July 2015 | COMPANY NAME CHANGED IWS GROUP LIMITED CERTIFICATE ISSUED ON 28/07/15 |
17/07/1517 July 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/12/1410 December 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
18/12/1318 December 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
05/10/135 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
18/07/1318 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 054459940004 |
05/07/135 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 054459940003 |
05/07/135 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 054459940002 |
06/03/136 March 2013 | DISS40 (DISS40(SOAD)) |
05/03/135 March 2013 | FIRST GAZETTE |
28/02/1328 February 2013 | Annual return made up to 2 November 2012 with full list of shareholders |
27/02/1327 February 2013 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
25/02/1325 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
03/09/123 September 2012 | CURRSHO FROM 31/12/2012 TO 30/11/2012 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
29/08/1229 August 2012 | CURREXT FROM 30/11/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY |
30/04/1230 April 2012 | 29/03/2012 |
16/12/1116 December 2011 | Annual return made up to 2 November 2011 with full list of shareholders |
25/10/1125 October 2011 | CURREXT FROM 31/05/2011 TO 30/11/2011 |
26/09/1126 September 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
06/05/116 May 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 |
27/02/1127 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/12/1013 December 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 May 2008 |
03/11/103 November 2010 | Annual return made up to 2 November 2010 with full list of shareholders |
02/11/102 November 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
09/06/109 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JOHN GLEAVE / 01/10/2009 |
09/06/109 June 2010 | SAIL ADDRESS CREATED |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 May 2007 |
10/12/0910 December 2009 | Annual return made up to 6 May 2009 with full list of shareholders |
21/10/0921 October 2009 | APPOINTMENT TERMINATED, SECRETARY BRUCE WINFIELD |
13/05/0913 May 2009 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 12E MANOR ROAD LONDON NW12 5JA |
13/05/0913 May 2009 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | APPOINTMENT TERMINATE, DIRECTOR BRUCE MALCOLM WINFIELD LOGGED FORM |
16/01/0916 January 2009 | APPOINTMENT TERMINATED DIRECTOR LIAM MULLINS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 May 2006 |
01/04/081 April 2008 | DISS40 (DISS40(SOAD)) |
31/03/0831 March 2008 | RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS |
04/03/084 March 2008 | FIRST GAZETTE |
07/02/077 February 2007 | DIRECTOR RESIGNED |
11/07/0611 July 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | DIRECTOR RESIGNED |
20/06/0520 June 2005 | NEW DIRECTOR APPOINTED |
20/06/0520 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/06/0520 June 2005 | NEW DIRECTOR APPOINTED |
20/06/0520 June 2005 | NEW DIRECTOR APPOINTED |
20/05/0520 May 2005 | SECRETARY'S PARTICULARS CHANGED |
20/05/0520 May 2005 | REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 12E MANOR ROAD LONDON N16 5SA |
06/05/056 May 2005 | SECRETARY RESIGNED |
06/05/056 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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