ADVANCED BUILDING LTD

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

22/07/2422 July 2024 Notification of Mark Jago as a person with significant control on 2024-07-22

View Document

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

View Document

22/07/2422 July 2024 Appointment of Mr Mark Jago as a director on 2024-07-22

View Document

22/07/2422 July 2024 Termination of appointment of Lorissa Chinyere Davies as a director on 2024-07-22

View Document

22/07/2422 July 2024 Cessation of Lorissa Chinyere Davies as a person with significant control on 2024-07-22

View Document

21/05/2421 May 2024 Cessation of Mark Jago as a person with significant control on 2024-05-21

View Document

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

View Document

21/05/2421 May 2024 Appointment of Ms Lorissa Chinyere Davies as a director on 2024-05-21

View Document

21/05/2421 May 2024 Termination of appointment of Mark Jago as a director on 2024-05-21

View Document

21/05/2421 May 2024 Notification of Lorissa Chinyere Davies as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Cessation of Lorissa Chinyere Davies as a person with significant control on 2024-05-21

View Document

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

View Document

21/05/2421 May 2024 Termination of appointment of Donna Jago as a secretary on 2024-05-21

View Document

21/05/2421 May 2024 Notification of Lorissa Chinyere Davies as a person with significant control on 2024-05-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/10/186 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/05/1418 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAGO / 01/04/2010

View Document

21/05/1021 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

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

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information