Advanced company searchLink opens in new window

SOUTH CONSTRUCTIONS LTD

Company number 09879052

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)
22 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
17 Nov 2023 AA Unaudited abridged accounts made up to 30 November 2022
08 Nov 2023 PSC01 Notification of Sarah Nawaz Ahmed as a person with significant control on 1 November 2023
19 Aug 2023 AA01 Previous accounting period shortened from 28 November 2022 to 27 November 2022
25 Nov 2022 AA Unaudited abridged accounts made up to 30 November 2021
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
26 Aug 2022 AA01 Previous accounting period shortened from 29 November 2021 to 28 November 2021
06 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
26 Nov 2021 AA Unaudited abridged accounts made up to 30 November 2020
27 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
27 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
11 Nov 2020 AA Micro company accounts made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
28 Aug 2019 CH01 Director's details changed for Mr Raheel Ahmed on 28 August 2019
28 Aug 2019 AD01 Registered office address changed from 12 Pringle Gardens London SW16 1SH England to Zeal House, Suite 14 8 Deer Park Road London SW19 3GY on 28 August 2019
28 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
06 Aug 2018 AA Micro company accounts made up to 30 November 2017
23 Jan 2018 PSC07 Cessation of Rabindra Loky as a person with significant control on 14 December 2017
23 Jan 2018 TM01 Termination of appointment of Rabindra Loky as a director on 14 December 2017
29 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
08 Aug 2017 AA Micro company accounts made up to 30 November 2016
13 Jul 2017 CH01 Director's details changed for Mr Raheel Ahmed on 1 July 2017
13 Jul 2017 AD01 Registered office address changed from Flat 2, Hamilton House, 26 Aldis Street London SW17 0SA England to 12 Pringle Gardens London SW16 1SH on 13 July 2017
22 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates