(CS01) Confirmation statement with updates Mon, 13th Mar 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sun, 13th Mar 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 23rd Sep 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On Fri, 23rd Sep 2016 new director was appointed.
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 23rd Feb 2016 - the day director's appointment was terminated
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 13th Mar 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 17th Mar 2016: 100.00 GBP
capital
|
|
(AD01) Address change date: Wed, 23rd Dec 2015. New Address: Unit 3 Maidenbower Business Park Three Bridges West Sussex RH10 7NN. Previous address: C/O Armida Limited Bell Walk House High Street Uckfield East Sussex TN22 5DQ United Kingdom
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 31st Mar 2016 to Thu, 31st Dec 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed F3CONSTRUCT LIMITEDcertificate issued on 28/07/15
filed on: 28th, July 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 17th, July 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Fri, 13th Mar 2015: 100.00 GBP
capital
|
|