BUILD SMART MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
30/12/2430 December 2024 | Confirmation statement made on 2024-10-21 with no updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
26/11/2326 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
09/10/239 October 2023 | Change of details for Mr Jaroslaw Wojciech Blicharski as a person with significant control on 2023-10-09 |
09/10/239 October 2023 | Director's details changed for Mr Jaroslaw Wojciech Blicharski on 2023-10-09 |
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 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
17/06/2317 June 2023 | Total exemption full accounts made up to 2022-09-30 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF SUROWKA |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | PREVSHO FROM 31/10/2019 TO 30/09/2019 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
02/12/192 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW WOJCIECH BLICHARSKI / 02/12/2019 |
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 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 32 AYLESBURY ROAD STOKE-ON-TRENT ST2 0LX UNITED KINGDOM |
22/10/1822 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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