Advanced company searchLink opens in new window

DESIGN & BUILD GROUP LTD

Company number 12218050

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)
28 Mar 2024 AA Micro company accounts made up to 31 December 2023
23 Oct 2023 TM01 Termination of appointment of Vladimir Baldin as a director on 16 October 2023
26 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with updates
20 Feb 2023 AA Micro company accounts made up to 31 December 2022
05 Dec 2022 PSC01 Notification of Irina Baldina as a person with significant control on 1 December 2022
05 Dec 2022 AP01 Appointment of Mrs Irina Baldina as a director on 1 December 2022
25 Oct 2022 AD01 Registered office address changed from B3 Arena Business Centre, 9 Nimrod Way, Ferndown East Dorset Trade Park Wimborne BH21 7UH England to 24 Upper Golf Links Road Broadstone BH18 8BX on 25 October 2022
20 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with updates
06 Jun 2022 AP01 Appointment of Mr Vladimir Baldin as a director on 6 June 2022
04 Mar 2022 PSC04 Change of details for Mr Nikolay Baldin as a person with significant control on 17 April 2020
04 Mar 2022 TM01 Termination of appointment of Irina Baldina as a director on 28 February 2022
08 Feb 2022 AA Micro company accounts made up to 31 December 2021
19 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
19 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates
09 Feb 2021 AP03 Appointment of Miss Liudmila Baldina as a secretary on 5 January 2021
30 Nov 2020 AA Micro company accounts made up to 30 September 2020
19 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with updates
17 Apr 2020 AP01 Appointment of Mrs Irina Baldina as a director on 17 April 2020
17 Apr 2020 TM01 Termination of appointment of Vladimir Baldin as a director on 16 April 2020
17 Apr 2020 PSC07 Cessation of Vladimir Baldin as a person with significant control on 16 April 2020
02 Mar 2020 AD01 Registered office address changed from A29 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH England to B3 Arena Business Centre, 9 Nimrod Way, Ferndown East Dorset Trade Park Wimborne BH21 7UH on 2 March 2020
09 Oct 2019 AD01 Registered office address changed from 5 Creedy Drive Christchurch BH23 1NX England to A29 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH on 9 October 2019
20 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted