5K DESIGN & BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
27/12/2327 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
09/11/229 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/11/214 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/02/1217 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAGJIT SINGH RAI / 21/12/2010 |
21/12/1021 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JASWINDER SINGH / 21/12/2010 |
23/04/1023 April 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/04/098 April 2009 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 74 WEST STREET ERITH KENT DA8 1AF |
19/03/0919 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
07/02/087 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
09/10/079 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/10/073 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/09/073 September 2007 | DIRECTOR RESIGNED |
24/07/0724 July 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/04/0712 April 2007 | NEW DIRECTOR APPOINTED |
02/04/072 April 2007 | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/02/0614 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS |
14/01/0614 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/11/0426 November 2004 | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS |
04/08/044 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
04/12/034 December 2003 | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS |
17/10/0317 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
01/05/031 May 2003 | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS |
20/11/0120 November 2001 | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS |
11/04/0111 April 2001 | RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS |
02/04/012 April 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
29/01/0129 January 2001 | NEW SECRETARY APPOINTED |
29/01/0129 January 2001 | REGISTERED OFFICE CHANGED ON 29/01/01 FROM: 74 WEST STREET ERITH KENT DA8 1AF |
29/01/0129 January 2001 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 |
29/01/0129 January 2001 | NEW DIRECTOR APPOINTED |
12/06/0012 June 2000 | REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 1B ALBATROSS STREET LONDON SE18 2RZ |
25/11/9925 November 1999 | DIRECTOR RESIGNED |
25/11/9925 November 1999 | SECRETARY RESIGNED |
25/11/9925 November 1999 | REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
16/11/9916 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company