TM02 |
Secretary appointment termination on 2023-07-01
filed on: 22nd, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed d&v construct LTDcertificate issued on 21/09/23
filed on: 21st, September 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with no updates 2023-04-13
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 2023-03-01 - new secretary appointed
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-01-28
filed on: 29th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 13th, October 2022
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2022-08-02
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-08-02
filed on: 2nd, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 1st, August 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 11th, May 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-13
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-04-12
filed on: 12th, April 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-13
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-10-26
filed on: 26th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-10-23
filed on: 25th, October 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-13
filed on: 25th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2019-06-01
filed on: 4th, June 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019-04-17 director's details were changed
filed on: 17th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-01
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-01
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-13
filed on: 13th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-04-01
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-02-05 director's details were changed
filed on: 7th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-02-07
filed on: 7th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-02-02
filed on: 2nd, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 289 High Road Leyton London E10 5QN United Kingdom to 80 Keir Hardie Way Barking IG11 9NY on 2019-02-02
filed on: 2nd, February 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 21st, December 2018
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-09-26
filed on: 27th, September 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-09-26
filed on: 27th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-09-26
filed on: 27th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 the Shrubberies George Lane London E18 1BD United Kingdom to 289 High Road Leyton London E10 5QN on 2018-09-06
filed on: 6th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-01
filed on: 1st, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-08-17
filed on: 1st, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-31
filed on: 1st, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-21
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 31 Pevensey Road London E7 0AR England to 3 the Shrubberies George Lane London E18 1BD on 2018-04-05
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-17
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2017
|
incorporation |
Free Download
|