DECONSTRUCT (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewDirector's details changed for George William Swain on 2025-06-20

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Mick Durie on 2025-06-24

View Document

21/03/2521 March 2025 Full accounts made up to 2024-10-31

View Document

17/01/2517 January 2025 Director's details changed for James Edward Russell on 2025-01-17

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

12/11/2412 November 2024 Registration of charge 040951560007, created on 2024-10-29

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Change of details for The De Group (Uk) Limited as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-10-02

View Document

30/05/2430 May 2024 Full accounts made up to 2023-10-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/04/224 April 2022 Full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/03/2130 March 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

23/03/2123 March 2021 DIRECTOR APPOINTED ROBERTO CORBISHLEY

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

02/06/202 June 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040951560003

View Document

07/10/197 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040951560004

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040951560006

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

03/05/193 May 2019 ADOPT ARTICLES 04/04/2019

View Document

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040951560005

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED GEORGE WILLIAM SWAIN

View Document

16/03/1916 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

06/02/196 February 2019 DIRECTOR APPOINTED ROBERT GRAHAM PINCHAM

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD RUSSELL / 30/10/2018

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040951560004

View Document

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

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040951560003

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICK DURIE / 01/10/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

05/04/175 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JANE GRIFFITHS / 01/03/2017

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040951560002

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040951560002

View Document

24/06/1624 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

03/11/153 November 2015 DIRECTOR APPOINTED JAMES EDWARD RUSSELL

View Document

03/11/153 November 2015 DIRECTOR APPOINTED RAJ KANG

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDWARD SMITH / 30/10/2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ROSS GRIFFITHS / 30/10/2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN FORD / 30/10/2015

View Document

30/10/1530 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JANE GRIFFITHS / 30/10/2015

View Document

19/06/1519 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

04/12/144 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/144 December 2014 03/11/14 STATEMENT OF CAPITAL GBP 45500

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE

View Document

07/11/147 November 2014 DIRECTOR APPOINTED PAUL JOHN FORD

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MICK DURIE

View Document

29/10/1429 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 869 HIGH ROAD LONDON N12 8QA

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

02/11/122 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

28/11/1128 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FORD

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR PAUL JOHN FORD

View Document

03/12/103 December 2010 01/12/09 STATEMENT OF CAPITAL GBP 48000

View Document

03/12/103 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR PAUL CLARKE

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR MARC EDWARD SMITH

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/02/1010 February 2010 02/11/09 STATEMENT OF CAPITAL GBP 45500

View Document

15/12/0915 December 2009 COMPANY NAME CHANGED TOTAL ASBESTOS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/12/09

View Document

03/11/093 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/093 November 2009 NC INC ALREADY ADJUSTED

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/0927 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY ROSS GRIFFITHS / 01/10/2009

View Document

27/10/0927 October 2009 CURRSHO FROM 31/12/2009 TO 31/10/2009

View Document

15/10/0915 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 21 BURY WAY ST. IVES HUNTINGDON CAMBRIDGESHIRE PE27 6SL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0113 August 2001 COMPANY NAME CHANGED HAVENWARD LIMITED CERTIFICATE ISSUED ON 13/08/01

View Document

13/02/0113 February 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

13/02/0113 February 2001 S366A DISP HOLDING AGM 07/02/01

View Document

13/02/0113 February 2001 S386 DISP APP AUDS 07/02/01

View Document

01/02/011 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG

View Document

24/10/0024 October 2000 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