DESIGN & BUILD LONDON RENOVATION LTD
Company number 11156395
- Company Overview for DESIGN & BUILD LONDON RENOVATION LTD (11156395)
- Filing history for DESIGN & BUILD LONDON RENOVATION LTD (11156395)
- People for DESIGN & BUILD LONDON RENOVATION LTD (11156395)
- More for DESIGN & BUILD LONDON RENOVATION LTD (11156395)
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) |
---|---|---|---|
11 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Sep 2023 | AD01 | Registered office address changed from 399 Kingston Road Kingston upon Thames KT1 3PA England to 155 Munster Road London SW6 6DB on 28 September 2023 | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
26 Apr 2023 | CH01 | Director's details changed for Mr Renis Gjoka on 15 April 2023 | |
16 Dec 2022 | AD01 | Registered office address changed from 3rd Floor Elysium House 126-128 New Kings Road, Fulham London United Kingdom SW6 4LZ England to 399 Kingston Road Kingston upon Thames KT1 3PA on 16 December 2022 | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
29 Jul 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 December 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
11 Sep 2020 | PSC04 | Change of details for Mr Renis Gjoka as a person with significant control on 10 September 2020 | |
09 Sep 2020 | PSC04 | Change of details for Mr Paulin Gjoka as a person with significant control on 8 September 2020 | |
09 Sep 2020 | PSC04 | Change of details for Mr Renis Gjoka as a person with significant control on 8 September 2020 | |
09 Sep 2020 | PSC04 | Change of details for Mr Renis Gjoka as a person with significant control on 8 September 2020 | |
08 Sep 2020 | PSC04 | Change of details for Mr Paulin Gjoka as a person with significant control on 8 September 2020 | |
06 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with updates | |
31 Aug 2020 | PSC01 | Notification of Renis Gjoka as a person with significant control on 1 August 2020 | |
31 Aug 2020 | AP01 | Appointment of Mr Renis Gjoka as a director on 1 August 2020 | |
02 Jul 2020 | PSC07 | Cessation of Renis Gjoka as a person with significant control on 15 May 2019 | |
02 Jul 2020 | PSC01 | Notification of Paulin Gjoka as a person with significant control on 15 May 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
18 Jun 2020 | AD01 | Registered office address changed from Hurlingham Studios Ranelagh Gardens London SW6 3PA England to 3rd Floor Elysium House 126-128 New Kings Road, Fulham London United Kingdom SW6 4LZ on 18 June 2020 | |
22 Jan 2020 | AA | Micro company accounts made up to 31 October 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates |