- Company Overview for CONSTANCE INVESTMENTS LIMITED (12293082)
- Filing history for CONSTANCE INVESTMENTS LIMITED (12293082)
- People for CONSTANCE INVESTMENTS LIMITED (12293082)
- More for CONSTANCE INVESTMENTS LIMITED (12293082)
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) |
---|---|---|---|
04 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
19 Jan 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 December 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
19 Dec 2019 | PSC01 | Notification of Francesca Pesce as a person with significant control on 1 November 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from First Floor 5 Garland Road Stanmore HA7 1NR United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 December 2019 | |
17 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 17 December 2019 | |
17 Dec 2019 | CH04 | Secretary's details changed for Calder & Co (Registrars) Limited on 1 November 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
06 Nov 2019 | AP04 | Appointment of Calder & Co (Registrars) Limited as a secretary on 1 November 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr Kishor Visram Sonigra as a director on 1 November 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Michael Duke as a director on 1 November 2019 | |
01 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-01
|