X CONSTRUCT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Director's details changed for Mr Clayton Dean Latham on 2025-03-17

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

13/08/2413 August 2024 Compulsory strike-off action has been discontinued

View Document

12/08/2412 August 2024 Change of details for Mr Clayton Dean Latham as a person with significant control on 2023-06-10

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-05-19 with updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/09/236 September 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 2023-09-06

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/07/2017 July 2020 PREVEXT FROM 28/02/2020 TO 31/05/2020

View Document

17/07/2017 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118426790001

View Document

26/06/2026 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118426790002

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR CLAYTON DEAN LATHAM / 11/03/2020

View Document

23/04/2023 April 2020 ADOPT ARTICLES 11/03/2020

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

30/03/2030 March 2020 11/03/20 STATEMENT OF CAPITAL GBP 1000

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / VIVID CONSULTANCY LIMITED / 10/02/2020

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAYTON LATHAM

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS CUMMINS / 11/03/2020

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEE BROWN / 20/02/2020

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR ROBERT FRANCIS CUMMINS

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED AL-KARIM NATHOO

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MICHAEL DEEX

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR CLAYTON DEAN LATHAM

View Document

19/02/2019 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 750

View Document

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118426790001

View Document

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118426790002

View Document

22/02/1922 February 2019 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