Advanced company searchLink opens in new window

BUILD 71 LTD

Company number 12047128

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)
03 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
04 Jul 2022 PSC04 Change of details for Scott Londors as a person with significant control on 11 June 2022
04 Jul 2022 PSC01 Notification of Daisy Paris as a person with significant control on 11 June 2021
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 2
03 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 11 June 2021
31 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 03/02/2022.
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
13 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
24 Sep 2019 AD01 Registered office address changed from 40 Millfields Danbury Chelmsford CM3 4LE United Kingdom to Damer House Meadow Way Wickford Essex SS12 9HA on 24 September 2019
12 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-12
  • GBP 1

Statement of capital on 2022-02-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted