Advanced company searchLink opens in new window

CONSTRUCT INTERPRETIVE DESIGN LTD

Company number 06073815

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2024 AA Micro company accounts made up to 31 January 2024
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
03 Jul 2023 AA Micro company accounts made up to 28 January 2023
18 Apr 2023 CH01 Director's details changed for Ms Justyna Snigurska on 15 April 2023
18 Apr 2023 PSC04 Change of details for Ms Justyna Snigurska as a person with significant control on 15 July 2021
13 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 28 January 2022
16 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 28 January 2021
02 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
12 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
13 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
07 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
22 Oct 2018 AA Micro company accounts made up to 28 January 2018
04 Oct 2018 AD01 Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ England to County House F34 Monkgate York YO31 7NS on 4 October 2018
19 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 31 January 2017
27 Oct 2017 AA01 Previous accounting period shortened from 29 January 2017 to 28 January 2017
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
05 Feb 2016 AD01 Registered office address changed from Harris Lacey & Swain 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 5 February 2016
27 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
28 Oct 2015 AA01 Previous accounting period shortened from 30 January 2015 to 29 January 2015