ADVANCED BUILDING LTD
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-03-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-05-16 with no updates |
22/07/2422 July 2024 | Notification of Mark Jago as a person with significant control on 2024-07-22 |
22/07/2422 July 2024 | Registered office address changed from 68 Halliford Street Flat 11 London N1 3FX England to 70 Wood Street London E17 3HT on 2024-07-22 |
22/07/2422 July 2024 | Appointment of Mr Mark Jago as a director on 2024-07-22 |
22/07/2422 July 2024 | Termination of appointment of Lorissa Chinyere Davies as a director on 2024-07-22 |
22/07/2422 July 2024 | Cessation of Lorissa Chinyere Davies as a person with significant control on 2024-07-22 |
21/05/2421 May 2024 | Cessation of Mark Jago as a person with significant control on 2024-05-21 |
21/05/2421 May 2024 | Registered office address changed from 68 68 Halliford Street Flat 11 London N1 3FX England to 68 Halliford Street Flat 11 London N1 3FX on 2024-05-21 |
21/05/2421 May 2024 | Appointment of Ms Lorissa Chinyere Davies as a director on 2024-05-21 |
21/05/2421 May 2024 | Termination of appointment of Mark Jago as a director on 2024-05-21 |
21/05/2421 May 2024 | Notification of Lorissa Chinyere Davies as a person with significant control on 2024-05-21 |
21/05/2421 May 2024 | Cessation of Lorissa Chinyere Davies as a person with significant control on 2024-05-21 |
21/05/2421 May 2024 | Registered office address changed from 70 Wood Street London E17 3HT to 68 68 Halliford Street Flat 11 London N1 3FX on 2024-05-21 |
21/05/2421 May 2024 | Termination of appointment of Donna Jago as a secretary on 2024-05-21 |
21/05/2421 May 2024 | Notification of Lorissa Chinyere Davies as a person with significant control on 2024-05-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/08/232 August 2023 | Total exemption full accounts made up to 2023-03-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/12/2119 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/08/204 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/10/186 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/10/168 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/05/1418 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/05/1323 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAGO / 01/04/2010 |
21/05/1021 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/07/073 July 2007 | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS |
27/10/0627 October 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/08/058 August 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/06/048 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
21/05/0321 May 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
04/07/024 July 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
04/07/024 July 2002 | NEW DIRECTOR APPOINTED |
04/07/024 July 2002 | NEW SECRETARY APPOINTED |
04/07/024 July 2002 | REGISTERED OFFICE CHANGED ON 04/07/02 FROM: C/O NICHOLAS RAZAK MALLERY ACCTS 70 WOOD STREET LONDON E17 3HT |
23/05/0223 May 2002 | DIRECTOR RESIGNED |
23/05/0223 May 2002 | SECRETARY RESIGNED |
16/05/0216 May 2002 | 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