THE CONSTRUCTION SECTOR TRANSPARENCY INITIATIVE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/03/258 March 2025 Appointment of Mr Rajiv Lall as a director on 2025-03-01

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/05/249 May 2024 Appointment of Mr Kittidej Chantangkul as a director on 2024-04-22

View Document

26/03/2426 March 2024 Appointment of Miss Patricia Rincon as a director on 2023-12-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Termination of appointment of George Ofori as a director on 2023-05-18

View Document

02/11/232 November 2023 Appointment of Mr Eyasu Yimer as a director on 2023-07-11

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Registered office address changed from 167-169 167-169 Great Portland Street London W1W 5PF United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2023-06-09

View Document

02/06/232 June 2023 Appointment of Mr Oleksii Sobolev as a director on 2023-05-17

View Document

02/06/232 June 2023 Appointment of Mr Rueben Lifuka as a director on 2023-05-17

View Document

01/06/231 June 2023 Termination of appointment of Natalie Forsyuk as a director on 2023-05-17

View Document

01/06/231 June 2023 Termination of appointment of Vincent Lazatin as a director on 2023-05-17

View Document

19/05/2319 May 2023 Registered office address changed from Alliance House 6th Floor Alliance House 29-30 High Holborn London WC1V 6AZ England to 167-169 167-169 Great Portland Street London W1W 5PF on 2023-05-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 DIRECTOR APPOINTED MS NATALIE FORSYUK

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM WOOLGATE EXCHANGE 25 BASINGHALL STREET LONDON EC2V 5HA

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAAN JOANNES POORTMAN / 23/01/2020

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALFREDO CANTERO CALLEJAS

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT LAZATIN / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT LAZATIN / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETTER MERVYN MATTHEWS / 23/01/2020

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR GAVIN ENGLISH

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK KEHLENBACH

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR PER NIELSEN

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR FRANK KEHLENBACH

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, SECRETARY MIA JEANNOT

View Document

28/07/1728 July 2017 SECRETARY APPOINTED MR SEAN HENDERSON

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY SEAN HENDERSON

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

25/08/1625 August 2016 SECRETARY APPOINTED MISS MIA JEANNOT

View Document

08/08/168 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS TENDAI SOPHIA NYOKA / 24/06/2016

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR ALFREDO JOSE CANTERO CALLEJAS

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR BEKURE GEBREMARIAM

View Document

30/10/1530 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 27/07/15 NO MEMBER LIST

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM WOOLGATE EXCHANGE 24 BASINGHALL STREET LONDON EC2V 5HA ENGLAND

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM C/O EAP 2ND FLOOR, WESTON HOUSE 246 HIGH HOLBURN LONDON WC1V 7EX

View Document

14/08/1414 August 2014 27/07/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/08/135 August 2013 27/07/13 NO MEMBER LIST

View Document

02/07/132 July 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR PER RINDOM NIELSEN

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED PROFESSOR GEORGE OFORI

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKITTRICK

View Document

03/12/123 December 2012 SECRETARY APPOINTED MISS TENDAI SOPHIA NYOKA

View Document

27/07/1227 July 2012 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