CONSTRUCT TECHNOLOGY LTD

Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Michael Thomas Bryant as a director on 2025-03-31

View Document

27/03/2527 March 2025 Appointment of Mr Richard Melvyn Eastburn as a director on 2025-03-17

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

02/07/232 July 2023 Termination of appointment of Michael Charles Rimmington as a director on 2023-06-30

View Document

07/06/237 June 2023 Appointment of Mr Michael Charles Rimmington as a director on 2023-06-06

View Document

06/06/236 June 2023 Termination of appointment of Michael Charles Rimmington as a director on 2023-06-06

View Document

05/06/235 June 2023 Appointment of Mr Michael Thomas Bryant as a director on 2023-06-05

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

26/01/2326 January 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Accounts for a small company made up to 2021-07-31

View Document

25/02/2225 February 2022 Termination of appointment of Li Wang as a director on 2022-02-20

View Document

25/02/2225 February 2022 Appointment of Mr Michael Charles Rimmington as a director on 2022-02-21

View Document

23/12/2123 December 2021 Termination of appointment of Samuel Erik Johannes Asarnoj as a director on 2021-12-23

View Document

30/09/2130 September 2021 Termination of appointment of Christophe Sut as a director on 2021-09-30

View Document

15/12/1815 December 2018 REGISTERED OFFICE CHANGED ON 15/12/2018 FROM
CONSTRUCT TECHNOLOGY LTD
9A BURROUGHS GARDENS
LONDON
NW4 4AU

View Document

15/12/1815 December 2018 DIRECTOR APPOINTED DR LI WANG

View Document

15/12/1815 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ERWIN

View Document

15/12/1815 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMALL

View Document

15/12/1815 December 2018 CESSATION OF ANTHONY MARINER ERWIN AS A PSC

View Document

15/12/1815 December 2018 DIRECTOR APPOINTED DR EDERYN WILLIAMS

View Document

15/12/1815 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIOSITE SYSTEMS LIMITED

View Document

15/12/1815 December 2018 CESSATION OF MICHAEL NICHOLAS SMALL AS A PSC

View Document

12/06/1812 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

01/06/181 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL NICHOLAS SMALL / 08/04/2016

View Document

12/12/1712 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM
UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD
HOVE
EAST SUSSEX
BN3 6HA
UNITED KINGDOM

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARINER ERWIN / 25/04/2016

View Document

25/04/1625 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARINER ERWIN / 01/07/2015

View Document

08/04/158 April 2015 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