BUILD 46 LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewCurrent accounting period shortened from 2024-07-25 to 2024-07-24

View Document

07/06/257 June 2025 Voluntary strike-off action has been suspended

View Document

07/06/257 June 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 Application to strike the company off the register

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

25/04/2525 April 2025 Previous accounting period shortened from 2024-07-26 to 2024-07-25

View Document

13/08/2413 August 2024 Director's details changed for Mr Jonathan Solomon Davis on 2024-07-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

06/10/236 October 2023 Compulsory strike-off action has been suspended

View Document

06/10/236 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-04-28 with updates

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2022-07-27 to 2022-07-26

View Document

28/11/2228 November 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Notification of 3D Holdings Limited as a person with significant control on 2021-08-01

View Document

29/04/2229 April 2022 Cessation of Anthony Jacob Davis as a person with significant control on 2021-08-01

View Document

28/04/2228 April 2022 Previous accounting period shortened from 2021-07-29 to 2021-07-28

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Unaudited abridged accounts made up to 2020-07-31

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Appointment of Mr Laurence Joseph Davis as a director on 2021-07-12

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

29/07/2129 July 2021 Appointment of Mr Jonathan Solomon Davis as a director on 2021-07-12

View Document

28/07/2128 July 2021 Previous accounting period shortened from 2020-07-30 to 2020-07-29

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JACOB DAVIS / 11/07/2018

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIS

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DAVIS

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR JONATHAN SOLOMON DAVIS

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR LAURENCE JOSEPH DAVIS

View Document

11/07/1811 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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