BUILD ELITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Director's details changed for Mr Adrian Craig Treacy on 2025-05-07

View Document

11/02/2511 February 2025 Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2017-05-31

View Document

27/01/2527 January 2025 Appointment of Mr Michael John Tester as a director on 2025-01-27

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Notification of Lucy Treacy as a person with significant control on 2017-05-31

View Document

30/04/2430 April 2024 Registered office address changed from 7 Bell Yard London, England London WC2A 2JR United Kingdom to 10 Scandia-Hus Business Park Felcourt Road East Grinstead West Sussex RH19 2LP on 2024-04-30

View Document

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

View Accounts

02/02/242 February 2024 Registered office address changed from 3 More London Riverside Room 100 (B)-(D) Floor 1, 3 More London Riverside London SE1 2RE United Kingdom to 7 Bell Yard London, England London WC2A 2JR on 2024-02-02

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

24/12/2324 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Micro company accounts made up to 2022-03-31

View Document

20/02/2320 February 2023 Registered office address changed from 3 More London Riverside 1st Floor London SE1 2RE England to 3 More London Riverside Room 100 (B)-(D) Floor 1, 3 More London Riverside London SE1 2RE on 2023-02-20

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

26/10/2226 October 2022 Certificate of change of name

View Document

20/09/2220 September 2022 Registered office address changed from 21 Wootton Street London SE1 8TG England to 3 More London Riverside 1st Floor London SE1 2RE on 2022-09-20

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Adrian Craig Treacy on 2022-02-28

View Document

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

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

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

View Accounts

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101869570002

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101869570001

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101869570003

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 42 KING EDWARD COURT WINDSOR SL4 1TG

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/01/188 January 2018 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY SAMANTHA PARSONS

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101869570001

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101869570002

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 21-23 WOOTTON STREET LONDON SE1 8TG UNITED KINGDOM

View Document

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

View Accounts

23/01/1723 January 2017 COMPANY NAME CHANGED ICG MEDICAL (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 23/01/17

View Document

18/05/1618 May 2016 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