Advanced company searchLink opens in new window

BUILD BLOC LIMITED

Company number 10632078

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)
05 Mar 2024 AA01 Current accounting period shortened from 28 February 2025 to 30 September 2024
17 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
24 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
25 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
25 Mar 2022 MR01 Registration of charge 106320780001, created on 24 March 2022
03 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
03 Jun 2021 AP01 Appointment of Mr Kulvinder Singh Sangha as a director on 1 June 2021
03 Jun 2021 AP01 Appointment of Mr Sukhwinder Gill as a director on 1 June 2021
01 Jun 2021 TM01 Termination of appointment of Lukhbir Singh Gill as a director on 1 June 2021
01 Jun 2021 AP01 Appointment of Mr Sukhpreet Singh Gill as a director on 1 June 2021
08 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
03 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
03 Oct 2019 TM01 Termination of appointment of Manpreet Kaur Gill as a director on 23 September 2019
20 May 2019 AP01 Appointment of Miss Manpreet Kaur Gill as a director on 20 May 2019
20 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
16 Jan 2019 AD01 Registered office address changed from C/O Nijjer & Co Accountants 45 Station Road Longfield DA3 7QD United Kingdom to Botany Marsh Lower Road Northfleet Gravesend DA11 9BB on 16 January 2019
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 14 August 2018
  • GBP 133
16 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
07 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
06 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-06
22 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted