UKBizDB.co.uk

CONSTANS PARTUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Constans Partus Limited. The company was founded 10 years ago and was given the registration number 08896745. The firm's registered office is in EPSOM. You can find them at Flat 12 Seymour Court, Revere Way, Epsom, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CONSTANS PARTUS LIMITED
Company Number:08896745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Flat 12 Seymour Court, Revere Way, Epsom, Surrey, England, KT19 9RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 12 Seymour Court, Revere Way, Epsom, England, KT19 9RJ

Director17 February 2014Active

People with Significant Control

Mr Mihhail Klaaser
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:Estonian
Country of residence:England
Address:Flat 12 Seymour Court, Revere Way, Epsom, England, KT19 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved compulsory.

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Accounts

Change account reference date company previous shortened.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Address

Change registered office address company with date old address new address.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Officers

Change person director company with change date.

Download
2017-11-17Address

Change registered office address company with date old address new address.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Address

Change registered office address company with date old address new address.

Download
2016-12-06Officers

Change person director company with change date.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.