Advanced company searchLink opens in new window

SUCCESS DESIGN & BUILD LIMITED

Company number 09442938

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)
24 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
28 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
25 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
29 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
18 Jan 2022 AD01 Registered office address changed from PO Box HP13 6LW 16 Crendon Street High Wycombe HP13 6LW England to 16 Crendon Street High Wycombe HP13 6LW on 18 January 2022
17 Jan 2022 AD01 Registered office address changed from 71 Haven Lane London W5 2HZ England to PO Box HP13 6LW 16 Crendon Street High Wycombe HP13 6LW on 17 January 2022
11 Nov 2021 MR01 Registration of charge 094429380003, created on 5 November 2021
10 Nov 2021 MR04 Satisfaction of charge 094429380002 in full
30 Apr 2021 AA Micro company accounts made up to 27 February 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
25 Feb 2021 TM01 Termination of appointment of Roland Mahilaj as a director on 1 January 2021
27 Nov 2020 AA Micro company accounts made up to 27 February 2020
30 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
13 Dec 2019 MR01 Registration of charge 094429380002, created on 6 December 2019
06 Dec 2019 AA Micro company accounts made up to 27 February 2019
19 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
18 Nov 2019 MR04 Satisfaction of charge 094429380001 in full
05 Dec 2018 AA Micro company accounts made up to 27 February 2018
22 Nov 2018 AAMD Amended micro company accounts made up to 27 February 2017
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 1
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
25 Jul 2018 AAMD Amended micro company accounts made up to 27 February 2017
25 Apr 2018 AP01 Appointment of Mr Noel Fitzgerald Rebello as a director on 25 April 2018
25 Apr 2018 AP01 Appointment of Mr Roland Mahilaj as a director on 25 April 2018