KONSTRUCTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

26/04/2526 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/10/2324 October 2023 Secretary's details changed for Mr Christian Ian Hoper on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Mr Leigh James Whitney on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Mr Christian Ian Hoper on 2023-10-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

05/03/235 March 2023 Registered office address changed from Unit 4, 52 Lant Street London SE1 1RB England to Konstructive Ltd Scott House, Suite 1 the Concourse Waterloo Station London SE1 7LY on 2023-03-05

View Document

14/12/2214 December 2022 Current accounting period extended from 2023-01-31 to 2023-07-31

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/08/189 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/08/187 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN IAN HOPER / 07/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH JAMES WHITNEY / 06/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN IAN HOPER / 06/08/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR LEIGH JAMES WHITNEY / 03/08/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN IAN HOPER / 03/08/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 10 WARWICK STREET LONDON W1B 5LZ UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

11/03/1711 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN IAN HOPER / 11/03/2017

View Document

11/03/1711 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN IAN HOPER / 11/03/2017

View Document

11/03/1711 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN IAN HOPER / 11/03/2017

View Document

11/03/1711 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH JAMES WHITNEY / 11/03/2017

View Document

11/03/1711 March 2017 REGISTERED OFFICE CHANGED ON 11/03/2017 FROM 10 WARWICK STREET LONDON W1B 5LZ

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/06/1610 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/161 March 2016 COMPANY NAME CHANGED DESIGN UK LIMITED CERTIFICATE ISSUED ON 01/03/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 31/01/14 STATEMENT OF CAPITAL GBP 90

View Document

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 50.00

View Document

09/04/149 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 87.62

View Document

09/04/149 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/142 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 CURREXT FROM 31/07/2013 TO 31/01/2014

View Document

13/08/1313 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 91.80

View Document

13/08/1313 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1313 May 2013 CONTRACT TO PURCHASE 5,000 B ORDINARY SHARES OF £0.01 04/04/2013

View Document

13/05/1313 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1313 May 2013 13/05/13 STATEMENT OF CAPITAL GBP 95.98

View Document

13/05/1313 May 2013 ADOPT ARTICLES 04/04/2013

View Document

13/05/1313 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/04/1318 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR LEIGH JAMES WHITNEY

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN IAN HOPER / 08/02/2012

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN IAN HOPER / 08/02/2012

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/03/1128 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/04/1023 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT WILKINSON

View Document

05/05/095 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 12-14 DENMAN STREET PICCADILLY LONDON W1D 7HJ

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 S-DIV 28/07/06

View Document

29/09/0629 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0620 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 5-11 SHORTS GARDENS LONDON WC2H 9AT

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 COMPANY NAME CHANGED DESIGN UK CREATIVE SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 29/12/00

View Document

25/11/0025 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/07/9919 July 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/07/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: 3RD FLOOR 74-77 WHITE LION STREET ISLINGTON LONDON N1 9PF

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: 179 LOVEDEAN LANE LOVEDEAN WATERLOOVILLE HAMPSHIRE PO8 9RT

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 COMPANY NAME CHANGED GROOVY BRITONS LIMITED CERTIFICATE ISSUED ON 15/06/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 REGISTERED OFFICE CHANGED ON 25/03/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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