CONSTANTIA PLUS LTD
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
| 28/06/2428 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
| 13/10/2313 October 2023 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 71-75 Shelton Street London WC2H 9JQ on 2023-10-13 |
| 13/10/2313 October 2023 | Change of details for Mr Dennis Glenford Francis as a person with significant control on 2023-10-13 |
| 13/10/2313 October 2023 | Director's details changed for Mr Dennis Glenford Francis on 2023-10-13 |
| 04/10/234 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/03/2325 March 2023 | Registered office address changed from PO Box 4385 07130760: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street London WC2H 9JQ on 2023-03-25 |
| 08/02/238 February 2023 | Confirmation statement made on 2022-12-31 with no updates |
| 12/10/2212 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/01/227 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 30/09/2130 September 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
| 05/08/195 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
| 31/08/1831 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
| 30/10/1730 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 22 KINGSWOOD ROAD WOLLATON NOTTINGHAM NG8 1LD |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual return made up to 31 December 2015 with full list of shareholders |
| 13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/01/156 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/01/1414 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
| 19/12/1319 December 2013 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 12 BLANTYRE WALK CHELSEA LONDON SW10 0EW |
| 19/12/1319 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GLENFORD FRANCIS / 19/12/2013 |
| 21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 16/01/1316 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
| 27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/01/1230 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
| 26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/01/1124 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
| 29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GLENFORD GLENFORD FRANCIS / 01/10/2010 |
| 27/09/1027 September 2010 | CHANGE PERSON AS DIRECTOR |
| 21/09/1021 September 2010 | CHANGE PERSON AS DIRECTOR |
| 08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GLENFORD FRANCIS / 08/09/2010 |
| 08/09/108 September 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
| 25/08/1025 August 2010 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND |
| 20/01/1020 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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