O1 CONSTRUCTIVE.COM (HOLDING) LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

12/03/2512 March 2025 Cessation of Karen Teale as a person with significant control on 2024-07-31

View Document

12/03/2512 March 2025 Termination of appointment of Karen Teale as a director on 2024-07-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

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

View Accounts

22/01/2422 January 2024 Notification of Graham Teale as a person with significant control on 2023-03-31

View Document

22/01/2422 January 2024 Termination of appointment of Christopher Bickers as a director on 2023-03-31

View Document

22/01/2422 January 2024 Termination of appointment of Joyce Bickers as a director on 2023-03-31

View Document

22/01/2422 January 2024 Cessation of Christopher Bickers as a person with significant control on 2023-03-31

View Document

22/01/2422 January 2024 Notification of Karen Teale as a person with significant control on 2023-03-31

View Document

22/01/2422 January 2024 Cessation of Joyce Bickers as a person with significant control on 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

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

View Accounts

06/10/226 October 2022 Director's details changed for Mr Christopher Bickers on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Mrs Joyce Bickers on 2022-10-06

View Document

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

View Accounts

09/06/219 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

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

View Accounts

22/06/2022 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYCE BICKERS

View Document

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

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

07/05/197 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM UNIT 2 FELNEX CLOSE CROSS GREEN LEEDS WEST YORKSHIRE LS9 0DR

View Document

25/01/1925 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 PREVSHO FROM 30/04/2018 TO 31/01/2018

View Document

21/08/1821 August 2018 08/06/18 STATEMENT OF CAPITAL GBP 317742.00

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MRS KAREN TEALE

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR GRAHAM TEALE

View Document

03/07/183 July 2018 ADOPT ARTICLES 08/06/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/07/1724 July 2017 DIRECTOR APPOINTED MRS JOYCE BICKERS

View Document

06/07/176 July 2017 28/04/17 STATEMENT OF CAPITAL GBP 317542

View Document

05/07/175 July 2017 28/04/2017

View Document

26/06/1726 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1726 June 2017 COMPANY NAME CHANGED 01 CONSTRUCTIVE.COM (HOLDING) LIMITED CERTIFICATE ISSUED ON 26/06/17

View Document

10/04/1710 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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