CONSTANT CONTRACTS LTD

Company Documents

DateDescription
01/12/221 December 2022 Compulsory strike-off action has been suspended

View Document

01/12/221 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Director's details changed for Mrs Indre Toliusyte on 2022-10-02

View Document

04/10/224 October 2022 Notification of Indre Toliusyte as a person with significant control on 2022-10-02

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

02/10/222 October 2022 Confirmation statement made on 2021-09-26 with no updates

View Document

02/10/222 October 2022 Termination of appointment of Eduard Dokunov as a director on 2022-10-02

View Document

02/10/222 October 2022 Cessation of Eduard Dokunov as a person with significant control on 2022-10-02

View Document

02/10/222 October 2022 Appointment of Mrs Indre Toliusyte as a director on 2022-10-02

View Document

05/01/225 January 2022 Registered office address changed to PO Box 4385, 10395824: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-05

View Document

23/12/2123 December 2021 Compulsory strike-off action has been suspended

View Document

23/12/2123 December 2021 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM FLAT 3 60 BARGERY ROAD LONDON SE6 2LN ENGLAND

View Document

18/03/2018 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

09/03/199 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR EDUARD DOKUNOV / 09/07/2018

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR EDUARD DOKUNOV / 09/07/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR EDUARD DOKUNOV / 09/07/2018

View Document

20/05/1820 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 6 LAWRENCE ROAD KING'S LYNN NORFOLK PE30 2DW

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARD DOKUNOV / 13/11/2017

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1627 September 2016 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