LONDON UK PROPERTY CONSTRUCTION AND MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-08-15 with updates |
15/08/2515 August 2025 New | Appointment of Mrs Moksuda Awal as a director on 2025-08-15 |
21/01/2521 January 2025 | Registered office address changed from Babbington Mews 18a Cross Green Rothley Leicestershire LE7 7PF England to Ratcliffe Cottage 2 Toothill Road Loughborough Leicestershire LE11 1PW on 2025-01-21 |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-09-30 |
10/11/2410 November 2024 | Change of details for Mr Muthupandi Ganesan as a person with significant control on 2024-11-10 |
10/11/2410 November 2024 | Director's details changed for Mr Muthupandi Ganesan on 2024-11-10 |
18/10/2418 October 2024 | Confirmation statement made on 2024-09-02 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-02 with updates |
01/09/231 September 2023 | Certificate of change of name |
23/11/2223 November 2022 | Accounts for a dormant company made up to 2022-09-30 |
29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
28/10/2228 October 2022 | Accounts for a dormant company made up to 2021-09-30 |
28/10/2228 October 2022 | Registered office address changed from 19 Hay Drive Mitcham CR4 3GS United Kingdom to Babbington Mews 18a Cross Green Rothley Leicestershire LE7 7PF on 2022-10-28 |
28/10/2228 October 2022 | Confirmation statement made on 2022-09-02 with no updates |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/05/2216 May 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 19 Hay Drive Mitcham CR4 3GS on 2022-05-16 |
10/12/2110 December 2021 | Compulsory strike-off action has been discontinued |
10/12/2110 December 2021 | Compulsory strike-off action has been discontinued |
09/12/219 December 2021 | Confirmation statement made on 2021-09-02 with no updates |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
31/12/2031 December 2020 | DISS40 (DISS40(SOAD)) |
31/12/2031 December 2020 | REGISTERED OFFICE CHANGED ON 31/12/2020 FROM 19 HAY DRIVE MITCHAM CR4 3GS UNITED KINGDOM |
30/12/2030 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
22/12/2022 December 2020 | FIRST GAZETTE |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/09/2018 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUTHUPANDI GANESAN / 17/09/2020 |
18/09/2018 September 2020 | REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
18/09/2018 September 2020 | PSC'S CHANGE OF PARTICULARS / MR MUTHUPANDI GANESAN / 17/09/2020 |
03/09/193 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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