- Company Overview for CONSTRUCT INTERPRETIVE DESIGN LTD (06073815)
- Filing history for CONSTRUCT INTERPRETIVE DESIGN LTD (06073815)
- People for CONSTRUCT INTERPRETIVE DESIGN LTD (06073815)
- More for CONSTRUCT INTERPRETIVE DESIGN LTD (06073815)
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) |
---|---|---|---|
12 Mar 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Oct 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | CH01 | Director's details changed for Christopher Josef Chesney on 30 January 2014 | |
05 Feb 2014 | CH01 | Director's details changed for Ms Justyna Snigurska on 30 January 2014 | |
30 Dec 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 January 2013 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Apr 2013 | AD01 | Registered office address changed from , 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD on 12 April 2013 | |
01 Feb 2013 | AR01 |
Annual return made up to 30 January 2013 with full list of shareholders
|
|
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
04 Mar 2011 | AP01 | Appointment of Ms Justyna Snigurska as a director | |
28 Feb 2011 | TM02 | Termination of appointment of Abbygail Field as a secretary | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
20 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
20 Feb 2009 | 363a | Return made up to 30/01/08; full list of members | |
14 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
30 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2007 | 287 | Registered office changed on 23/11/07 from: rosewood suite, teresa gavin, house, woodford avenue, woodford green, essex IG8 8FH |