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)
12 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION A second filed AR01 was registered on 30TH December 2013.
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