BUILD CIRCLE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mr Bala Shanmugam as a director on 2025-03-28

View Document

03/01/253 January 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

30/09/2430 September 2024 Registered office address changed from 7-11 Stukeley Street London WC2B 5LB United Kingdom to 81 Rivington Street London EC2A 3AY on 2024-09-30

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

22/02/2422 February 2024 Termination of appointment of Charles David Anthony Sell as a director on 2024-02-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

08/06/238 June 2023 Registration of charge 113181030001, created on 2023-06-06

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/11/2128 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/06/2010 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID EDWARD SEWELL

View Document

19/09/1919 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CESSATION OF THOMAS HARRIS AS A PSC

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA FAYE LUPER

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

14/12/1814 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 4

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

22/11/1822 November 2018 SUB-DIVISION 30/09/18

View Document

19/04/1819 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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