Advanced company searchLink opens in new window

B&X CONSTRUCTION LTD

Company number 09584954

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)
15 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
04 Aug 2023 CS01 Confirmation statement made on 13 July 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 May 2022
18 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
02 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
25 Jan 2022 AD01 Registered office address changed from Suite 27 Space House Business Centre Abbey Road London NW10 7SU England to Unit 17 Alliance Court Alliance Road Acton London W3 0RB on 25 January 2022
02 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with updates
09 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
24 Aug 2020 CS01 Confirmation statement made on 13 July 2020 with updates
24 Aug 2020 PSC01 Notification of Arben Lleshi as a person with significant control on 14 April 2020
24 Aug 2020 PSC07 Cessation of Roberto Kokaj as a person with significant control on 14 April 2020
14 Apr 2020 TM01 Termination of appointment of Roberto Kokaj as a director on 14 April 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
30 Oct 2019 AP01 Appointment of Mr Arben Lleshi as a director on 22 October 2019
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 4
16 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Nov 2018 AD01 Registered office address changed from Suite 24 Space House Business Centre Abbey Road London NW10 7SU United Kingdom to Suite 27 Space House Business Centre Abbey Road London NW10 7SU on 8 November 2018
19 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
21 Nov 2017 AD01 Registered office address changed from Suite 27 Abbey Road Park Royal London NW10 7SU England to Suite 24 Space House Business Centre Abbey Road London NW10 7SU on 21 November 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 2
08 Jun 2017 AAMD Amended total exemption full accounts made up to 31 May 2016
23 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates