CONSTRACTIVE LTD

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 Application to strike the company off the register

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

17/02/2217 February 2022 Unaudited abridged accounts made up to 2021-05-28

View Document

06/12/216 December 2021 Registered office address changed from 3 Ferry Road Thames Ditton Surrey KT7 0XZ to 46 Hurst Lane East Molesey KT8 9EB on 2021-12-06

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

28/05/2128 May 2021 Annual accounts for year ending 28 May 2021

View Accounts

12/03/2112 March 2021 28/05/20 UNAUDITED ABRIDGED

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, SECRETARY OLGA SZYMCZAK

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

28/05/2028 May 2020 Annual accounts for year ending 28 May 2020

View Accounts

25/02/2025 February 2020 28/05/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

28/05/1928 May 2019 Annual accounts for year ending 28 May 2019

View Accounts

25/02/1925 February 2019 28/05/18 UNAUDITED ABRIDGED

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

28/05/1828 May 2018 Annual accounts for year ending 28 May 2018

View Accounts

27/02/1827 February 2018 28/05/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

28/05/1728 May 2017 Annual accounts for year ending 28 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 28 May 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

28/05/1628 May 2016 Annual accounts for year ending 28 May 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 28 May 2015

View Document

26/02/1626 February 2016 PREVSHO FROM 28/05/2015 TO 27/05/2015

View Document

18/11/1518 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts for year ending 28 May 2015

View Accounts

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 37 WARWICK ROAD THAMES DITTON SURREY KT7 0PR

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 28 May 2014

View Document

06/12/146 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 35 SOUTHCROFT ROAD LONDON SW17 9TA

View Document

07/08/147 August 2014 PREVEXT FROM 28/11/2013 TO 28/05/2014

View Document

28/05/1428 May 2014 Annual accounts for year ending 28 May 2014

View Accounts

06/12/136 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/11/1320 November 2013 PREVSHO FROM 29/11/2012 TO 28/11/2012

View Document

23/08/1323 August 2013 PREVSHO FROM 30/11/2012 TO 29/11/2012

View Document

06/12/126 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/115 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 COMPANY NAME CHANGED MS PROPERTY SERVICES (UK) LTD CERTIFICATE ISSUED ON 07/09/11

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY BOGUMIL TREPTO

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN JAROSLAW SZYMCZAK / 01/10/2010

View Document

26/11/1026 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 SECRETARY APPOINTED MRS OLGA SZYMCZAK

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 66 KNOWLES HOUSE 7 NEVILLE GILL CLOSE WANDSWORTH LONDON SW18 4BP

View Document

31/08/1031 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BOGUMIL KRZYSZTOF TREPTO / 06/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCIN JAROSLAW SZYMCZAK / 06/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

18/08/0918 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 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