FIRST CONSTELLATION LIMITED
Status | ACTIVE |
Company No. | 05855738 |
Category | Private Limited Company |
Incorporated | 23 Jun 2006 |
Age | 17 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
FIRST CONSTELLATION LIMITED is an active private limited company with number 05855738. It was incorporated 17 years, 11 months, 8 days ago, on 23 June 2006. The company address is 4 Lambert Road 4 Lambert Road, London, N12 9ES.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Naresh Patel
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Change person director company with change date
Date: 24 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Naresh Thakordas Patel
Change date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Change registered office address company with date old address
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Address
Type: AD01
Old address: 1St Floor Hillside House 2-6 Friern Park London N12 9BT
Change date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Naresh Thakordas Patel
Change date: 2010-06-23
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary alexander joe
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 18/10/06 from: 80 devonshire road, mill hill london NW7 1DP
Documents
Legacy
Date: 18 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 30/11/07
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC386822 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMECLEAN [PUBS & BARS] LIMITED
144 NEW ROAD,CROXLEY GREEN,WD3 3ER
Number: | 08337429 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09857282 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKES AND WATSON TREE SURGERY AND CONSULTANCY LIMITED
17 WEST END,ELY,CB6 3TD
Number: | 11025343 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROXWELL ROAD SERVICE STATION,WRITTLE,CM1 3RU
Number: | 08327495 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMSHOLD HOUSE,LOUGHTON,IG10 2RW
Number: | 09931320 |
Status: | ACTIVE |
Category: | Private Limited Company |