BUILD STUDIOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Appointment of Mr Ben Michael Rowlatt as a director on 2024-09-26

View Document

03/10/243 October 2024 Appointment of Mr Maxwell Mutanda as a director on 2024-06-20

View Document

27/06/2427 June 2024 Appointment of Mr Rupert Benjamin Moyne as a director on 2024-06-20

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

25/10/2325 October 2023 Termination of appointment of Ian Keith Clark as a director on 2023-10-18

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Appointment of Ms Penny Alexander as a director on 2023-09-07

View Document

14/03/2314 March 2023 Director's details changed for Mr John Rushton on 2023-03-14

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

14/03/2314 March 2023 Director's details changed for Mr Ian Keith Clark on 2023-03-14

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Termination of appointment of Elizabeth Hynes-Laitt as a director on 2021-12-16

View Document

23/12/2123 December 2021 Termination of appointment of Natalie June Raben as a director on 2021-12-16

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Statement of company's objects

View Document

09/08/219 August 2021 Memorandum and Articles of Association

View Document

09/08/219 August 2021 Resolutions

View Document

15/07/2115 July 2021 Appointment of Mr Gianmaria Givanni as a director on 2021-06-17

View Document

15/07/2115 July 2021 Appointment of Mr Idowu Oluwaseun Olanrewaju Gbolade as a director on 2021-06-17

View Document

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

View Accounts

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

View Accounts

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN WONG

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MRS CLAIRE PALMER SMITH

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MS ELIZABETH HYNES-LAITT

View Document

31/10/1931 October 2019 NOTIFICATION OF PSC STATEMENT ON 31/10/2019

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR CHRISTIAN HALBERG

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR STEVEN DAVID WONG

View Document

24/10/1924 October 2019 CESSATION OF WE ARE WATERLOO LTD AS A PSC

View Document

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

03/05/193 May 2019 ADOPT ARTICLES 17/04/2019

View Document

18/04/1918 April 2019 COMPANY NAME CHANGED WATERLOO INCUBATOR COMPANY LIMITED CERTIFICATE ISSUED ON 18/04/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CESSATION OF BENJAMIN ANDREW STEPHENSON AS A PSC

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR BEN STEPHENSON

View Document

21/03/1921 March 2019 CESSATION OF BENJAMIN ANDREW STEPHENSON AS A PSC

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WE ARE WATERLOO LTD

View Document

20/03/1920 March 2019 CESSATION OF HELEN RUTH SANTER AS A PSC

View Document

20/03/1920 March 2019 CESSATION OF JOHN RUSHTON AS A PSC

View Document

20/03/1920 March 2019 CESSATION OF IAN KEITH CLARK AS A PSC

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MS NATALIE JUNE RABEN

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ANDREW STEPHENSON

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM SUITE 2 45-46 LOWER MARSH LONDON SE1 7RG

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MS HELEN RUTH SANTER

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR BENJAMIN ANDREW STEPHENSON

View Document

09/03/169 March 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