Date | Description |
2024-04-19 |
delete source_ip 46.32.240.41 |
2024-04-19 |
insert source_ip 92.205.168.193 |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-05-07 |
delete address 10 VERLANDS CLOSE LLANDAFF CARDIFF SOUTH GLAMORGAN CF5 2BQ |
2022-05-07 |
insert address UNIT 11 FLEXSPACE WESTERN INDUSTRIAL ESTATE CAERPHILLY WALES CF83 1BE |
2022-05-07 |
update registered_address |
2022-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES |
2022-04-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON COLIN BERNARD DAVIES |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2022 FROM
UNIT 11 WESTERN INDUSTRIAL ESTATE
CAERPHILLY
CF83 1BE
WALES |
2022-04-07 |
update statutory_documents CESSATION OF ANDREW CHARLES JANSSENS AS A PSC |
2022-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JANSSENS |
2022-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2022 FROM
10 VERLANDS CLOSE
LLANDAFF
CARDIFF
SOUTH GLAMORGAN
CF5 2BQ |
2022-03-30 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-24 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2020-10-13 |
delete address Unit 93
Portmanmoor Road Industrial Estate
Cardiff
CF24 5HB |
2020-10-13 |
insert address Unit 11, Flexspace
Western Industrial Estate
Caerphilly
CF81 1BE |
2020-10-13 |
update primary_contact Unit 93
Portmanmoor Road Industrial Estate
Cardiff
CF24 5HB => Unit 11, Flexspace
Western Industrial Estate
Caerphilly
CF81 1BE |
2020-10-13 |
update website_status DomainNotFound => OK |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-03-25 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2019-08-20 |
delete source_ip 94.136.40.103 |
2019-08-20 |
insert source_ip 46.32.240.41 |
2019-08-20 |
update robots_txt_status www.constrata.co.uk: 404 => 200 |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-24 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-25 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2017-11-07 |
update registered_address |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES |
2017-07-18 |
update statutory_documents DIRECTOR APPOINTED MR JASON COLIN BERNARD DAVIES |
2017-07-18 |
update statutory_documents 29/06/17 STATEMENT OF CAPITAL GBP 10000 |
2016-10-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-10-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-09-15 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-16 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-07-14 => 2015-07-14 |
2015-10-07 |
update returns_next_due_date 2015-08-11 => 2016-08-11 |
2015-09-24 |
update statutory_documents 14/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-27 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-14 => 2014-07-14 |
2014-09-07 |
update returns_next_due_date 2014-08-11 => 2015-08-11 |
2014-08-08 |
update statutory_documents 14/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-28 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-14 => 2013-07-14 |
2013-08-01 |
update returns_next_due_date 2013-08-11 => 2014-08-11 |
2013-07-19 |
update statutory_documents 14/07/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 4525 - Other special trades construction |
2013-06-22 |
delete sic_code 4543 - Floor and wall covering |
2013-06-22 |
insert sic_code 43290 - Other construction installation |
2013-06-22 |
insert sic_code 43330 - Floor and wall covering |
2013-06-22 |
update returns_last_madeup_date 2011-07-14 => 2012-07-14 |
2013-06-22 |
update returns_next_due_date 2012-08-11 => 2013-08-11 |
2013-05-15 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-15 |
update statutory_documents 14/07/12 FULL LIST |
2012-04-27 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-03 |
update statutory_documents 14/07/11 FULL LIST |
2011-04-06 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-10-08 |
update statutory_documents 14/07/10 FULL LIST |
2010-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES JANSSENS / 14/07/2010 |
2009-07-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |