Advanced company searchLink opens in new window

KONSTRUCTLY LTD

Company number 13140160

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)
19 Nov 2024 CS01 Confirmation statement made on 17 October 2024 with updates
19 Nov 2024 PSC07 Cessation of Stefan Vukcevic as a person with significant control on 2 April 2024
19 Nov 2024 PSC02 Notification of Konstructly Inc as a person with significant control on 2 April 2024
11 Jul 2024 AD01 Registered office address changed from Flat a the Cottage 20 the Downs London SW20 8JE England to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 11 July 2024
14 Feb 2024 AA Total exemption full accounts made up to 31 January 2024
08 Nov 2023 MA Memorandum and Articles of Association
08 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Directors interests,section 177 consultancy agreement 16/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with updates
11 May 2023 AA Total exemption full accounts made up to 31 January 2023
01 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with updates
19 Oct 2022 PSC04 Change of details for Mr Stefan Vukcevic as a person with significant control on 1 October 2022
18 Oct 2022 CH01 Director's details changed for Mr Stefan Vukcevic on 1 October 2022
02 Aug 2022 CH01 Director's details changed for Mr Stefan Vukcevic on 1 August 2022
02 Aug 2022 AD01 Registered office address changed from 14 Merchant Court 61 Wapping Wall London E1W 3SJ England to Flat a the Cottage 20 the Downs London SW20 8JE on 2 August 2022
17 May 2022 AA Total exemption full accounts made up to 31 January 2022
07 Apr 2022 PSC04 Change of details for Mr Stefan Vukcevic as a person with significant control on 17 January 2022
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 19 March 2022
  • GBP 1.248439
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 1.034502
17 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
17 Oct 2021 AD01 Registered office address changed from 48 Hooper Street London E1 8BU England to 14 Merchant Court 61 Wapping Wall London E1W 3SJ on 17 October 2021
17 Oct 2021 TM01 Termination of appointment of Aysha Suzuki as a director on 24 September 2021
17 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
16 Feb 2021 AP01 Appointment of Miss Aysha Suzuki as a director on 16 February 2021
09 Feb 2021 PSC01 Notification of Stefan Vukcevic as a person with significant control on 1 February 2021
09 Feb 2021 PSC07 Cessation of Stefan Vukcevic as a person with significant control on 1 February 2021