DESIGN&CONSTRUCT LTD

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

27/01/2527 January 2025 Order of court to wind up

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

11/07/2411 July 2024 Cessation of Chi Chuen Lo as a person with significant control on 2023-02-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Registered office address changed from Tobacco Dock Tobacco Quay Wapping Lane London E1W 2SF England to 89 Bickersteth Road 89 Bickersteth Road Unit M228, Trident Business Centre London SW17 9SH on 2024-02-09

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/07/2331 July 2023 Termination of appointment of Chi Chuen Lo as a director on 2023-07-18

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-03-31

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Compulsory strike-off action has been suspended

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Confirmation statement made on 2022-10-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

11/11/2111 November 2021 Cessation of Sergej Jovanovic as a person with significant control on 2021-11-08

View Document

26/09/2126 September 2021 Termination of appointment of Anthony Ambrose as a secretary on 2021-09-20

View Document

02/08/212 August 2021 Appointment of Mr. Chi Chuen Lo as a director on 2021-07-31

View Document

02/08/212 August 2021 Notification of Chi Chuen Lo as a person with significant control on 2021-07-31

View Document

23/07/2123 July 2021 Registered office address changed from 32 Woodstock Grove London W12 8LE England to Tobacco Dock Tobacco Quay Wapping Lane London E1W 2SF on 2021-07-23

View Document

09/07/219 July 2021 Registered office address changed from Tobacco Dock Tobacco Quay Wapping Ln London E1W 2SF United Kingdom to 32 Woodstock Grove London W12 8LE on 2021-07-09

View Document

07/07/217 July 2021 Termination of appointment of Sergej Jovanovic as a director on 2021-07-07

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

19/05/2119 May 2021 APPOINTMENT TERMINATED, DIRECTOR HARLEY-MICHAEL ROCK

View Document

06/04/216 April 2021 DIRECTOR APPOINTED MR HARLEY-MICHAEL ROCK

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/11/206 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

05/10/205 October 2020 SECRETARY APPOINTED MR ANTHONY AMBROSE

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM TOBACCO DOCK TOBACCO QUAY LONDON LONDON E14 2SF UNITED KINGDOM

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR OLEG PAIU

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALEKSEJUS RAGOVSKIS

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR OLEG PAIU

View Document

22/06/1922 June 2019 DIRECTOR APPOINTED ALEKSEJUS RAGOVSKIS

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

22/06/1922 June 2019 PSC'S CHANGE OF PARTICULARS / MR. SERGEJ JOVANOVIC / 21/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. SERGEJ JOVANOVIC / 21/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM FLAT 36 WALKER HOUSE FLAT 36 WALKER HOUSE 11 ODESSA STREET LONDON LONDON SE16 7HD UNITED KINGDOM

View Document

11/03/1811 March 2018 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