BUILD SMART MANAGEMENT LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/11/2326 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

09/10/239 October 2023 Change of details for Mr Jaroslaw Wojciech Blicharski as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Director's details changed for Mr Jaroslaw Wojciech Blicharski on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from International House International House, 64 Nile Street London N1 7SR United Kingdom to 20 Highbury Place Bramley Leeds LS13 4PW on 2023-10-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF SUROWKA

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 PREVSHO FROM 31/10/2019 TO 30/09/2019

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW WOJCIECH BLICHARSKI / 02/12/2019

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 4 FOLDSTONE TERRACE 4 FOLDSTONE TERRACE MAFEKING ROAD TELFORD SHROPSHIRE TF1 5LB UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 32 AYLESBURY ROAD STOKE-ON-TRENT ST2 0LX UNITED KINGDOM

View Document

22/10/1822 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information