CONSTRUCTIVE INVESTMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Notification of Amber Siddiqui as a person with significant control on 2025-06-05

View Document

28/05/2528 May 2025 Change of details for Mrs Amber Siddiqui as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Cessation of Amber Siddiqui as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Change of details for Mr Mamad Rafik Abdul Aziz as a person with significant control on 2025-05-27

View Document

15/05/2515 May 2025 Change of details for Mrs Amber Siddiqui as a person with significant control on 2021-12-18

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/03/2423 March 2024 Micro company accounts made up to 2023-06-30

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Micro company accounts made up to 2022-06-30

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/02/2212 February 2022 Micro company accounts made up to 2021-06-30

View Document

18/01/2218 January 2022 Change of details for Mr Mamad Rafik Abdul Aziz as a person with significant control on 2021-12-18

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

18/12/2118 December 2021 Change of details for Mr Mamad Rafik Abdul Aziz as a person with significant control on 2021-12-18

View Document

18/12/2118 December 2021 Notification of Amber Siddiqui as a person with significant control on 2021-12-18

View Document

18/12/2118 December 2021 Appointment of Mrs Amber Siddiqui as a director on 2021-12-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

27/07/2027 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

24/06/1224 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MAMAD RAFIK ABDUL AZIZ / 01/06/2012

View Document

24/06/1224 June 2012 APPOINTMENT TERMINATED, DIRECTOR ABDUL QAYOUMI

View Document

24/06/1224 June 2012 DIRECTOR APPOINTED MR MAMAD RAFIK ABDUL AZIZ

View Document

24/06/1224 June 2012 SAIL ADDRESS CHANGED FROM: 39 TYLECROFT ROAD NORBURY LONDON SW16 4BL UNITED KINGDOM

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 39 TYLECROFT ROAD NORBURY LONDON SW16 4BL

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/06/1120 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/07/1030 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RAFIK AZIZ / 10/02/2010

View Document

06/01/106 January 2010 COMPANY NAME CHANGED AVIVA INVESTMENTS LTD CERTIFICATE ISSUED ON 06/01/10

View Document

06/01/106 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY GRAHAME RALPH

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM FAIRLANDS WATERHOUSE LANE KINGSWOOD SURREY KT20 6HU UNITED KINGDOM

View Document

14/09/0914 September 2009 SECRETARY APPOINTED RAFIK AZIZ

View Document

17/06/0917 June 2009 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