INTERCONSTRUCT B&O LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-03-20 with no updates

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-01-31

View Document

20/03/2420 March 2024 Elect to keep the directors' register information on the public register

View Document

20/03/2420 March 2024 Registered office address changed from Media House 1st Floor Kingsbury Road London NW9 8UP England to 43 Palace Road London N11 2PU on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mr Adrian Prodan on 2024-03-20

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Registered office address changed from 253 Bowes Road London N11 1BD England to Media House 1st Floor Kingsbury Road London NW9 8UP on 2023-03-07

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/11/2110 November 2021 Elect to keep the directors' residential address register information on the public register

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-01-31

View Document

01/11/211 November 2021 Registered office address changed from 5th Floor the Grange 100 High Street Southgate London N14 6BN England to 20Milton Grove Milton Grove London N11 1AX on 2021-11-01

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR OCTAVIAN-VALERIU STAN

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 253 BOWES ROAD LONDON N11 1BD ENGLAND

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR ADRIAN PRODAN

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN PRODAN

View Document

29/07/2029 July 2020 CESSATION OF OCTAVIAN-VALERIU STAN AS A PSC

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR OCTAVIAN-VALERIU STAN / 02/06/2020

View Document

02/06/202 June 2020 DISS40 (DISS40(SOAD))

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 58 COLEBROOK WAY LONDON N11 1SZ UNITED KINGDOM

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCTAVIAN-VALERIU STAN

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

01/06/201 June 2020 CESSATION OF BOGDAN ZOSIMA AS A PSC

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR BOGDAN ZOSIMA

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR OCTAVIAN-VALERIU STAN

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/1922 January 2019 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